AMITY BAY AUTO SALES LTD.

Name: | AMITY BAY AUTO SALES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1991 (34 years ago) |
Entity Number: | 1595470 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 76 MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GIAMARINO | DOS Process Agent | 76 MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JOHN GIAMARINO | Agent | 2639 RIVERSIDE AVE, SEAFORD, NY, 11783 |
Name | Role | Address |
---|---|---|
JOHN GIAMARINO | Chief Executive Officer | 76 MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2006-01-19 | Address | 2639 RIVERSIDE AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2009-12-09 | Address | 76 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2006-01-19 | Address | 76 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1993-01-20 | 2004-06-07 | Address | 6 NORTHGATE CT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-01-20 | 2004-06-07 | Address | 6 NORTHGATE CT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220002258 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120104002378 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091209002718 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071219002974 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060119002681 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State