Name: | COUNTY TRUCK & AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1987 (38 years ago) |
Entity Number: | 1184295 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 505 BRYANT AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 136 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CHRISTY | Chief Executive Officer | 616 NASSAU AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SUZANNE CHRISTY | DOS Process Agent | 505 BRYANT AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 616 NASSAU AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-15 | 2024-02-16 | Address | 475 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2003-08-18 | 2024-02-16 | Address | 616 NASSAU AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2003-08-18 | Address | 906 NORTH 5TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002362 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
190715060524 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170705006966 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006308 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130724006233 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State