Search icon

ANGIULI MOTORS INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY ANGIULI Chief Executive Officer 1493 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
C/O THE ANGIULI GROUP, LLC DOS Process Agent 1493 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
132553137
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0736714-DCA Inactive Business 2003-05-29 2007-07-31

History

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)

Filings

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

Fine And Fees

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