Search icon

AUTOS U.S.A. OF L.I. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOS U.S.A. OF L.I. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1484582
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 5 HANOVER PL, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK CASEY MCDONALD Chief Executive Officer 5 HANOVER PL, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
PATRICK CASEY MCDONALD DOS Process Agent 5 HANOVER PL, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1998-10-21 2005-09-22 Address PO BOX 472, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1998-10-21 2005-09-22 Address 1639 BAY BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1998-10-21 2005-09-22 Address 1639 BAY BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1996-10-21 1998-10-21 Address 326 A PENINSULA BLVD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1996-10-21 1998-10-21 Address 326 A PENINSULA BLVD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2141534 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101122002596 2010-11-22 BIENNIAL STATEMENT 2010-10-01
061024002963 2006-10-24 BIENNIAL STATEMENT 2006-10-01
050922002564 2005-09-22 BIENNIAL STATEMENT 2004-10-01
020919002515 2002-09-19 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State