Search icon

S.N.A. AUTO CORP.

Company Details

Name: S.N.A. AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355308
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 295 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAZIANO SARNO DOS Process Agent 295 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
GRAZIANO SARNO Chief Executive Officer 295 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 295 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 295 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2102, USA (Type of address: Chief Executive Officer)
2001-04-09 2024-07-11 Address 295 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2102, USA (Type of address: Chief Executive Officer)
2001-04-09 2024-07-11 Address 295 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2102, USA (Type of address: Service of Process)
1999-03-11 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711003983 2024-07-11 BIENNIAL STATEMENT 2024-07-11
130328002165 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110406002361 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090327003037 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070329003107 2007-03-29 BIENNIAL STATEMENT 2007-03-01

Court Cases

Court Case Summary

Filing Date:
2017-12-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
S.N.A. AUTO CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State