Search icon

B & R AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & R AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1964 (61 years ago)
Entity Number: 174446
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 169 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 169 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SHAMUL Chief Executive Officer 169 HERRICKS RD., GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2012-04-10 2025-03-19 Address 169 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2004-03-05 2012-04-10 Address 169 HERRICKS ROAD, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)
2002-04-11 2014-07-24 Address 169 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1998-03-19 2002-04-11 Address 169 HERRICKS RD., GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1998-03-19 2025-03-19 Address 169 HERRICKS RD., GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319003508 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
140724002086 2014-07-24 BIENNIAL STATEMENT 2014-03-01
120410002958 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100326002454 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310002633 2008-03-10 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State