B & R AUTO, INC.

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
Name | Role | Address |
---|---|---|
THOMAS SHAMUL | Chief Executive Officer | 169 HERRICKS RD., GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State