Name: | BINDELS AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1988 (37 years ago) |
Entity Number: | 1264249 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 Maple Road, Setauket, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOZEPH BINDELS | Chief Executive Officer | 530 E JERICHO TPKE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
SMITHTOWN VW | DOS Process Agent | 15 Maple Road, Setauket, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 530 E JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2024-05-14 | Address | 530 E JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2004-05-10 | 2017-08-24 | Address | 530 E JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2004-05-10 | Address | 421 RIVER RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2002-04-24 | Address | 197 B RIVER ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001110 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
200504061840 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006941 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170824006200 | 2017-08-24 | BIENNIAL STATEMENT | 2016-05-01 |
140501006923 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State