Search icon

J.P.T. AUTOMOTIVE, INC.

Company Details

Name: J.P.T. AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 282006
ZIP code: 11096
County: Nassau
Place of Formation: New York
Principal Address: 1550 PARKVIEW AVE, SEAFORD, NY, United States, 00000
Address: 696 BURNSIDE AVE., INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 696 BURNSIDE AVE., INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
RICHARD CIRILLO Chief Executive Officer 696 BURNSIDE AVE, INWOOD, NY, United States, 11096

Form 5500 Series

Employer Identification Number (EIN):
112208983
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-27 2007-09-27 Address 696 BURNSIDE AVE., INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1999-10-27 2007-09-27 Address 20 BAYVIEW AVE., ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1995-03-16 1999-10-27 Address 20 BAYVIEW AVENUE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1995-03-16 1999-10-27 Address 696 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1995-03-16 1999-10-27 Address 696 BURNSIDE AVENUE, INWOOD, NY, 11696, 1355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2097455 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070927002732 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051118002558 2005-11-18 BIENNIAL STATEMENT 2005-09-01
040305002474 2004-03-05 BIENNIAL STATEMENT 2003-09-01
C294165-2 2000-10-05 ASSUMED NAME LLC INITIAL FILING 2000-10-05

Court Cases

Court Case Summary

Filing Date:
2009-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED ,
Party Role:
Plaintiff
Party Name:
J.P.T. AUTOMOTIVE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
J.P.T. AUTOMOTIVE, INC.
Party Role:
Plaintiff
Party Name:
TOYOTA MOTOR SALES, U.S.A., IN
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHATMAN
Party Role:
Plaintiff
Party Name:
J.P.T. AUTOMOTIVE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State