ISLAND AUTO BUYERS LTD.

Name: | ISLAND AUTO BUYERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1994 (31 years ago) |
Entity Number: | 1834967 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 384 Hawkins Road, Centereach, NY, United States, 11784 |
Principal Address: | 1360 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C. URBAN, ESQ. | Agent | 16 GRASSMERE AVE., OAKDALE, NY, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 384 Hawkins Road, Centereach, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
ROBERT RUGGIERO | Chief Executive Officer | 1360 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-03-17 | Address | 1360 RIDGE ROAD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 18 THATCH POND RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2013-12-20 | 2023-03-17 | Address | 16 GRASSMERE AVE., OAKDALE, NY, 11769, USA (Type of address: Registered Agent) |
2013-12-20 | 2023-03-17 | Address | 859 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1998-07-15 | 2023-03-17 | Address | 18 THATCH POND RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001170 | 2023-03-17 | BIENNIAL STATEMENT | 2022-07-01 |
131220000089 | 2013-12-20 | CERTIFICATE OF CHANGE | 2013-12-20 |
110926000686 | 2011-09-26 | ANNULMENT OF DISSOLUTION | 2011-09-26 |
DP-1598963 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000713002001 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State