Search icon

IMPORT AUTO SERVICE LTD.

Company Details

Name: IMPORT AUTO SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1991 (34 years ago)
Entity Number: 1557109
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 5505 ROUTE 9W, MARLBORO, NY, United States, 12542
Principal Address: 5505 RTE 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPORT AUTO SERVICE LTD. DOS Process Agent 5505 ROUTE 9W, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
JOVAN BOJINOVIC Chief Executive Officer 5505 RTE 9W, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
1999-06-23 2020-03-06 Address 5505 RTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1993-01-29 1999-06-23 Address 829 RT. 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-06-23 Address 829 RT. 9W, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1991-06-21 1999-06-23 Address 829 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060193 2020-03-06 BIENNIAL STATEMENT 2019-06-01
130701002042 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110615002031 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090904002290 2009-09-04 BIENNIAL STATEMENT 2009-06-01
070614002488 2007-06-14 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2019-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
375000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State