Search icon

ENTERPRISE AUTO SALES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE AUTO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555056
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 38-50 BELL BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 285 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOROWITZ & FAETH ESQ DOS Process Agent 38-50 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOHN J CAMARDELLA Chief Executive Officer 285 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
0820228
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113079793
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-18 1998-01-14 Address 247-09 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-01-14 Address 247-09 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1993-02-18 1998-01-14 Address 247-09 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1991-06-13 1993-02-18 Address PO BOX 531, 38-50 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002015 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110628002105 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090623002342 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070612002880 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050804002714 2005-08-04 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State