MASTROLINO AUTO ENTERPRISES INC.

Name: | MASTROLINO AUTO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1989 (36 years ago) |
Entity Number: | 1329474 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 204 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 204 ROCKLAND AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ANTOLINO | DOS Process Agent | 204 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOSEPH ANTOLINO | Chief Executive Officer | 204 ROCKLAND AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-29 | 1999-10-07 | Address | 5 LINCOLN AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
1994-07-29 | 1999-10-07 | Address | 5 LINCOLN AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office) |
1994-07-29 | 2021-02-03 | Address | 204 ROCKLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-04-29 | 1994-07-29 | Address | 5 LINCOLN AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-07-29 | Address | 204 ROCKLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061693 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
130206006096 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110222002524 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090126002401 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070213002536 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State