Search icon

S & A ULTRA CAR CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & A ULTRA CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1995 (30 years ago)
Date of dissolution: 01 Nov 2013
Entity Number: 1928386
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 4 REAGAN COURT, ST. JAMES, NY, United States, 11780
Principal Address: 1245 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 REAGAN COURT, ST. JAMES, NY, United States, 11780

Agent

Name Role Address
ANGELO SCAGLIONE Agent 4 REAGAN COURT, ST. JAMES, NY, 11780

Chief Executive Officer

Name Role Address
PHILIP LOMBARDI JR. Chief Executive Officer 1245 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2003-05-30 2005-08-19 Address 1245 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-05-30 Address 1245 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1997-07-21 2001-06-13 Address 12 WELDON LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1997-07-21 2011-10-21 Address 1245 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Service of Process)
1995-06-06 1997-07-21 Address 1245 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101000206 2013-11-01 CERTIFICATE OF DISSOLUTION 2013-11-01
111021000738 2011-10-21 CERTIFICATE OF CHANGE 2011-10-21
110624002110 2011-06-24 BIENNIAL STATEMENT 2011-06-01
091130002744 2009-11-30 BIENNIAL STATEMENT 2009-06-01
070619002473 2007-06-19 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State