Search icon

SARINSKY'S GARAGE, INC.

Company Details

Name: SARINSKY'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1963 (62 years ago)
Entity Number: 158556
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SARINSKY Chief Executive Officer 171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1963-07-15 1995-04-20 Address 220 LAKE ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002210 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110722002826 2011-07-22 BIENNIAL STATEMENT 2011-07-01
20090817011 2009-08-17 ASSUMED NAME CORP INITIAL FILING 2009-08-17
090708002038 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070720002778 2007-07-20 BIENNIAL STATEMENT 2007-07-01

Court Cases

Court Case Summary

Filing Date:
2009-08-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
SARINSKY'S GARAGE, INC.
Party Role:
Plaintiff
Party Name:
WC TANK TECHNOLOGY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SARINSKY'S GARAGE, INC.
Party Role:
Plaintiff
Party Name:
ERIE INSURANCE COMPANY,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State