Name: | COMPETITION IMPORTS OF HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2001 (24 years ago) |
Entity Number: | 2659359 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1103 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Address: | 10 Jefferson Ave, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BUZZETTA | Chief Executive Officer | 1103 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
C/O SOLOMON RICHMAN & GREENBERG | DOS Process Agent | 10 Jefferson Ave, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 1103 EAST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-30 | 2024-05-16 | Address | 3000 MARCUS AVENUE SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-09-16 | 2024-05-16 | Address | 1103 EAST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000499 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
201030060084 | 2020-10-30 | BIENNIAL STATEMENT | 2019-07-01 |
170710006536 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150821006172 | 2015-08-21 | BIENNIAL STATEMENT | 2015-07-01 |
130708007646 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State