Name: | SMITHTOWN INFINITI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356513 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | COMPETITION INFINITI, 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Principal Address: | 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITHTOWN INFINITI, INC. | DOS Process Agent | COMPETITION INFINITI, 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
JOSEPH J BUZZETTA | Chief Executive Officer | 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-23 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-15 | 2017-11-07 | Address | 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2017-11-07 | Address | 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524060369 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
171107006052 | 2017-11-07 | BIENNIAL STATEMENT | 2017-05-01 |
160323006124 | 2016-03-23 | BIENNIAL STATEMENT | 2015-05-01 |
110715002590 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
030623002026 | 2003-06-23 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State