Name: | AUTO CONNECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1999 (26 years ago) |
Entity Number: | 2354969 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1025 old country rd, 404, westbury, NY, United States, 11590 |
Principal Address: | 1660 sunrise hwy, unit c, bay shore, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S. WEINBERG | Chief Executive Officer | 1660 SUNRISE HWY, UNIT C, BAY SHORE S, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
HAROLD SOMER | DOS Process Agent | 1025 old country rd, 404, westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 2860 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 1696 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 1660 SUNRISE HWY, UNIT C, BAY SHORE S, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2025-03-02 | Address | 1696 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 1696 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022202 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240809000784 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
210808000101 | 2021-08-08 | BIENNIAL STATEMENT | 2021-08-08 |
130419006227 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
101130002186 | 2010-11-30 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State