Search icon

COUNTRY VIEW AUTO CENTER, INC.

Headquarter

Company Details

Name: COUNTRY VIEW AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1973 (52 years ago)
Entity Number: 257408
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 259 MAIN ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL SINACORE Chief Executive Officer 259 MAIN ST, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 MAIN ST, ISLIP, NY, United States, 11751

Links between entities

Type:
Headquarter of
Company Number:
F09000001582
State:
FLORIDA

History

Start date End date Type Value
1999-04-08 2001-04-06 Address 95 MOFFITT BLVD., BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-04-08 2001-04-06 Address 95 MOFFITT BLVD., BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-04-08 2001-04-06 Address 95 MOFFITT BLVD., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1995-07-11 1999-04-08 Address PO BOX 598, EAST ISLIP, NY, 11736, USA (Type of address: Chief Executive Officer)
1995-07-11 1999-04-08 Address PO BOX 598, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090330002877 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070404002615 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050518002853 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030402002808 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010406002073 2001-04-06 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State