Search icon

A & T SERVICE STATION, INC.

Company Details

Name: A & T SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1987 (38 years ago)
Entity Number: 1192964
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 409 FRANKLIN STREET, PT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BELLOMUSTO Chief Executive Officer 409 FRANKLIN STREET, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 FRANKLIN STREET, PT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2011-09-28 2013-08-13 Address 409 FRANKLIN STREET, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-08-20 2011-09-28 Address 303 EDEN RD, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-08-20 Address 409 FRANKLIN STREET, PT CHESTER, NY, 10573, 3520, USA (Type of address: Chief Executive Officer)
1995-06-19 2007-08-21 Address 409 FRANKLIN STREET, PORT CHESTER, NY, 10573, 3520, USA (Type of address: Chief Executive Officer)
1995-06-19 2007-08-21 Address 409 FRANKLIN STREET, PORT CHESTER, NY, 10573, 3520, USA (Type of address: Principal Executive Office)
1995-06-19 2007-08-21 Address 409 FRANKLIN STREET, PORT CHESTER, NY, 10573, 3520, USA (Type of address: Service of Process)
1987-08-07 1995-06-19 Address 651 EAST BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002467 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110928002426 2011-09-28 BIENNIAL STATEMENT 2011-08-01
090820002274 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070821002829 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051006002264 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030806002476 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010814002263 2001-08-14 BIENNIAL STATEMENT 2001-08-01
991012002200 1999-10-12 BIENNIAL STATEMENT 1999-08-01
970828002273 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950619002327 1995-06-19 BIENNIAL STATEMENT 1993-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State