TLC AUTO & TRUCK CENTER INC.

Name: | TLC AUTO & TRUCK CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2002 (23 years ago) |
Entity Number: | 2780688 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 230 Route 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 Route 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PETER SAITTA | Chief Executive Officer | 230 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 1050 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 230 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2024-03-13 | Address | 1050 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2002-06-19 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-19 | 2024-03-13 | Address | 1050 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000465 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
080714002310 | 2008-07-14 | BIENNIAL STATEMENT | 2008-06-01 |
040913002102 | 2004-09-13 | BIENNIAL STATEMENT | 2004-06-01 |
020619000708 | 2002-06-19 | CERTIFICATE OF INCORPORATION | 2002-06-19 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State