Name: | OVERSEAS AUTO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1996 (29 years ago) |
Entity Number: | 2068729 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Address: | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
FRANCESCO FURCI | Chief Executive Officer | 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060830002483 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
041006002469 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
020828002517 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
000911002321 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980911002620 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960924000556 | 1996-09-24 | CERTIFICATE OF INCORPORATION | 1996-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110607595 | 0216000 | 1997-04-15 | 595 WARBURTON AVENUE, HASTINS ON HUDSON, NY, 10706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State