Search icon

DIVERSIFIED AUTOMOTIVE, INC.

Company Details

Name: DIVERSIFIED AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883709
ZIP code: 10962
County: Rockland
Place of Formation: Massachusetts
Principal Address: 100 TERMINAL STREET, CHARLESTOWN, MA, United States, 02129
Address: 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
DIVERSIFIED AUTOMOTIVE, INC. DOS Process Agent 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
C. DAVID SAMMONS Chief Executive Officer 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-01-16 Address 6 RAMLAND RD, 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2023-03-24 2023-03-24 Address 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-01-16 Address 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2021-01-22 2023-03-24 Address 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000090 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230324003359 2023-03-24 BIENNIAL STATEMENT 2023-01-01
210122060104 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190104060264 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170117006753 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 359-2640
Add Date:
1990-10-16
Operation Classification:
Auth. For Hire
power Units:
239
Drivers:
182
Inspections:
228
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State