HABBERSTAD NISSAN, INC.

Name: | HABBERSTAD NISSAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095531 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 NORTHFIELD LANE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L HABBERSTAD | Chief Executive Officer | 6 NORTHFIELD LANE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
HABBERSTAD NISSAN, INC. | DOS Process Agent | 6 NORTHFIELD LANE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-13 | 2017-02-21 | Address | 325 LAKE AVE, PO BOX 2188, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2013-03-13 | 2017-02-21 | Address | 325 LAKE AVE, PO BOX 2188, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2013-03-13 | 2017-02-21 | Address | 325 LAKE AVE, PO BOX 2188, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2013-03-13 | Address | 850 E JERICHO TNPK, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2013-03-13 | Address | 850 E JERICHO TNPK, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006603 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170221006246 | 2017-02-21 | BIENNIAL STATEMENT | 2016-12-01 |
150225006304 | 2015-02-25 | BIENNIAL STATEMENT | 2014-12-01 |
130313002293 | 2013-03-13 | BIENNIAL STATEMENT | 2012-12-01 |
101209002706 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State