NASSAU AUTO SPRING CO., INC.

Name: | NASSAU AUTO SPRING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1966 (59 years ago) |
Entity Number: | 199580 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR R. GERDTS | Chief Executive Officer | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
NASSAU AUTO SPRING CO., INC. | DOS Process Agent | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2021-02-12 | 2025-02-24 | Address | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2004-06-30 | 2021-02-12 | Address | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2004-06-30 | 2006-05-24 | Address | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2025-02-24 | Address | 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004760 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
210212060290 | 2021-02-12 | BIENNIAL STATEMENT | 2020-06-01 |
180921006037 | 2018-09-21 | BIENNIAL STATEMENT | 2018-06-01 |
160808006288 | 2016-08-08 | BIENNIAL STATEMENT | 2016-06-01 |
151207006171 | 2015-12-07 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State