Name: | EAGLE AUTO-MALL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2001 (24 years ago) |
Entity Number: | 2696074 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1330 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Address: | 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Contact Details
Phone +1 631-727-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAGLE AUTO-MALL SALES, INC. | DOS Process Agent | 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
MARK CALISI | Chief Executive Officer | 1330 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-12-12 | 2005-12-29 | Address | 1530 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2005-12-29 | Address | 96 MAIN RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2020-10-02 | Address | 1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060458 | 2020-10-02 | BIENNIAL STATEMENT | 2019-11-01 |
171101006455 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151125006079 | 2015-11-25 | BIENNIAL STATEMENT | 2015-11-01 |
131127006135 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111227002037 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State