Search icon

J.M.C. AUTO & TRUCK SALES, INC.

Company Details

Name: J.M.C. AUTO & TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1966122
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 395 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
JOSEPH COSTANZO Chief Executive Officer 395 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2022-03-25 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-16 2007-11-27 Address 240 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1999-11-16 2007-11-27 Address 240 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1997-11-04 2007-11-27 Address 240 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1997-11-04 1999-11-16 Address 6 PARTRIDGE LANE, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131115002032 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111202002489 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091118002587 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071127002760 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051209002408 2005-12-09 BIENNIAL STATEMENT 2005-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State