Name: | ALLSTATE CARBURETOR AND FUEL INJECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709639 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 143 Brightside Avenue, Central Islip, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P WILKOM | Chief Executive Officer | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
ALLSTATE CARBURETOR AND FUEL INJECTION, INC. | DOS Process Agent | 143 Brightside Avenue, Central Islip, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2713, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-16 | 2024-12-16 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2713, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430020605 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241216002769 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
170302007350 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130308006605 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110502002790 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State