Search icon

ROB'S AUTO SERVICE, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J AVATI JR Chief Executive Officer 920 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ROBERT J. AVATI DOS Process Agent 56 GRIST MILL DR, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
113145842
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State