Name: | A-1 ACTION AUTO & TRUCK REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1999 (25 years ago) |
Entity Number: | 2451414 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 110A SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Address: | 277 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A-1 ACTION AUTO & TRUCK REPAIR, INC. | DOS Process Agent | 277 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
EDWARD J. TERRIBILE | Chief Executive Officer | 110A SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2019-12-05 | Address | 110A SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205060626 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
180123006168 | 2018-01-23 | BIENNIAL STATEMENT | 2017-12-01 |
151208006097 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140127002235 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111219003174 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State