A-Z AUTOMOTIVE INC.

Name: | A-Z AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1991 (34 years ago) |
Entity Number: | 1570699 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO BUDANO | Chief Executive Officer | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2015-11-13 | 2024-02-26 | Address | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2015-11-13 | Address | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-09-24 | 2015-11-13 | Address | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1993-09-24 | Address | 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226003926 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
191105061184 | 2019-11-05 | BIENNIAL STATEMENT | 2019-08-01 |
180523006375 | 2018-05-23 | BIENNIAL STATEMENT | 2017-08-01 |
151113002048 | 2015-11-13 | BIENNIAL STATEMENT | 2015-08-01 |
110913002408 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State