SMITHTOWN AUTO TRIM INC.

Name: | SMITHTOWN AUTO TRIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1988 (37 years ago) |
Entity Number: | 1263949 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 390 E. MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITHTOWN AUTO TRIM INC. | DOS Process Agent | 390 E. MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALBERT BRAUNREUTHER | Chief Executive Officer | 390 E. MAIN ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-05 | 2016-05-20 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2016-05-20 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2016-05-20 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2000-05-18 | 2014-06-05 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2000-05-18 | Address | 314 MAPLE AVE., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060457 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006731 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160520006010 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140605006165 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
120713002715 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State