Name: | ANGIULI MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1965 (59 years ago) |
Entity Number: | 193007 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1493 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 1493 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-727-7000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ANGIULI | Chief Executive Officer | 1493 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
C/O THE ANGIULI GROUP, LLC | DOS Process Agent | 1493 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0736714-DCA | Inactive | Business | 2003-05-29 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 1481 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 1493 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2016-08-04 | 2024-05-28 | Address | 1481 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2024-05-28 | Address | 1481 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2007-12-21 | 2016-08-04 | Address | 1481 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003599 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
171201007176 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160804006516 | 2016-08-04 | BIENNIAL STATEMENT | 2015-12-01 |
140204002311 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
091211002243 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1326664 | RENEWAL | INVOICED | 2005-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
1326665 | RENEWAL | INVOICED | 2003-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
1326666 | RENEWAL | INVOICED | 2001-05-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
1326667 | RENEWAL | INVOICED | 1999-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
233447 | LL VIO | INVOICED | 1998-10-22 | 1500 | LL - License Violation |
232415 | CL VIO | INVOICED | 1998-09-04 | 450 | CL - Consumer Law Violation |
232968 | CL VIO | INVOICED | 1998-07-08 | 3000 | CL - Consumer Law Violation |
1326668 | RENEWAL | INVOICED | 1997-10-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
1475782 | LL VIO | INVOICED | 1996-06-21 | 100 | LL - License Violation |
1326669 | RENEWAL | INVOICED | 1995-07-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State