Name: | AUTO-BATTERY-IGNITION SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1964 (61 years ago) |
Entity Number: | 172866 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER DUNCAN | Chief Executive Officer | 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-26 | 2010-01-22 | Address | 1515 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2009-06-26 | Address | 1515 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2009-06-26 | Address | 1515 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2000-02-01 | Address | 1515 MAIN ST, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2000-02-01 | Address | 1515 MAIN ST, PORT JEFFERSON_STA., NY, 11776, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2002-01-11 | Address | 1515 MAIN ST, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
1964-01-13 | 1993-02-19 | Address | 1515 MAIN ST., PTJEFFERSON STATION, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002396 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120203002908 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100122002519 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
090626002326 | 2009-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2008-01-01 |
080109002902 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060210002897 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
031223002510 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
020111002915 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000201002466 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980128002090 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11557170 | 0214700 | 1978-03-31 | 1515 MAIN ST, Port Jefferson Sta, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1978-04-05 |
Abatement Due Date | 1978-04-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-04-05 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-04-05 |
Abatement Due Date | 1978-04-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-05 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State