Search icon

UNITED AUTO CENTER, INC.

Company Details

Name: UNITED AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345360
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: C/O MARIO OLIVEIRA, 154 WASHINGTON AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 154 WASHINGTON AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARIO OLIVEIRA, 154 WASHINGTON AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARIO OLIVEIRA Chief Executive Officer 154 WASHINGTON AVE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113481752
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-27 2011-04-04 Address 154 WASHINGTON AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-03-27 2011-04-04 Address 154 WASHINGTON AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-02-12 2011-04-04 Address JOSEPH RITA, 154 WASHINGTON AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150821002034 2015-08-21 BIENNIAL STATEMENT 2015-02-01
130307002284 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110404002894 2011-04-04 BIENNIAL STATEMENT 2011-02-01
090129003152 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070328002829 2007-03-28 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State