Name: | HENRY'S AUTOMOTIVE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1967 (58 years ago) |
Entity Number: | 210922 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 N COUNTRY ROAD, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE TAGLIAFERRO | Chief Executive Officer | 180 N COUNTRY ROAD, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 N COUNTRY ROAD, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-06 | 2007-07-24 | Address | 180 NORTH COUNTRY RD, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
2001-07-06 | 2007-07-24 | Address | 180 NORTH COUNTRY RD, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2007-07-24 | Address | 180 NORTH COUNTRY RD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1995-05-05 | 2001-07-06 | Address | 26 TEXACO AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2001-07-06 | Address | 26 TEXACO AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711002876 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
070724002853 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050901002432 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
030623002522 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010706002732 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State