ROB'S AUTO SERVICE, LTD.

Name: | ROB'S AUTO SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1993 (32 years ago) |
Entity Number: | 1699564 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56 GRIST MILL DR, KINGS PARK, NY, United States, 11754 |
Principal Address: | 56 GREAT MILL DR, KINGS PARK, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J AVATI JR | Chief Executive Officer | 920 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ROBERT J. AVATI | DOS Process Agent | 56 GRIST MILL DR, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2005-03-07 | Address | 56 GRIST MILL DR, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2005-03-07 | Address | 915 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1997-02-21 | 2000-04-12 | Address | 14 VINE LANE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1997-02-21 | 2001-03-15 | Address | 2039 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1997-02-21 | 2000-04-12 | Address | 56 GRIST MILL DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318002351 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110210003216 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090123003469 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070221002590 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050307002005 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State