Search icon

ALL COUNTY LEASING INC.

Headquarter

Company Details

Name: ALL COUNTY LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1993 (32 years ago)
Entity Number: 1772889
ZIP code: 12550
County: Nassau
Place of Formation: New York
Address: 4 EVANS CT, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AGOSTA Chief Executive Officer 4 EVANS CT, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
ALL COUNTY LEASING INC. DOS Process Agent 4 EVANS CT, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
F20000002729
State:
FLORIDA

History

Start date End date Type Value
2012-01-30 2017-11-07 Address 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2010-08-04 2017-11-07 Address 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2010-08-04 2012-01-30 Address 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2010-08-04 2017-11-07 Address 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-10-27 2010-08-04 Address 180 GARDNER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200615060175 2020-06-15 BIENNIAL STATEMENT 2019-11-01
171107006111 2017-11-07 BIENNIAL STATEMENT 2017-11-01
131112006453 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120130002566 2012-01-30 BIENNIAL STATEMENT 2011-11-01
100804002700 2010-08-04 BIENNIAL STATEMENT 2009-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State