B&A AUTOMOTIVE INC.

Name: | B&A AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1989 (36 years ago) |
Entity Number: | 1344260 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 13 COVE RD, BROOKFIELD, CT, United States, 06884 |
Address: | 455 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEBASTIAN CONTARINO | Chief Executive Officer | 455 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2013-05-07 | Address | 455 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1997-04-28 | 2013-05-07 | Address | 455 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1992-11-09 | 2013-05-07 | Address | 13 COVE ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1997-04-28 | Address | 455 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-04-28 | Address | 455 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507002112 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110420003166 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090330002641 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070410002574 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050607002640 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State