Search icon

SPECIALTY AUTO SALES, INC.

Company Details

Name: SPECIALTY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150209
ZIP code: 13317
County: Suffolk
Place of Formation: New York
Address: 740 Old Sharon Rd, Canajoharie, NY, United States, 13317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY AUTO SALES INC 401 (K) 2023 202169340 2024-09-14 SPECIALTY AUTO SALES INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 492110
Sponsor’s telephone number 6313875156
Plan sponsor’s address 152 ROSE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-09-14
Name of individual signing JIMMY FLYNN
Valid signature Filed with authorized/valid electronic signature
SPECIALTY AUTO SALES INC 401 (K) 2022 202169340 2023-10-14 SPECIALTY AUTO SALES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 492110
Sponsor’s telephone number 6313875156
Plan sponsor’s address 152 ROSE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing JIMMY FLYNN
SPECIALTY AUTO SALES INC 401 (K) 2021 202169340 2022-06-18 SPECIALTY AUTO SALES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 492110
Sponsor’s telephone number 6313875156
Plan sponsor’s address 152 ROSE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-06-18
Name of individual signing JIMMY FLYNN
SPECIALTY AUTO SALES INC 401 (K) 2020 202169340 2021-12-21 SPECIALTY AUTO SALES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 492110
Sponsor’s telephone number 6313875156
Plan sponsor’s address 152 ROSE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-12-21
Name of individual signing JIMMY FLYNN

DOS Process Agent

Name Role Address
JAMES P FLYNN DOS Process Agent 740 Old Sharon Rd, Canajoharie, NY, United States, 13317

Chief Executive Officer

Name Role Address
JAMES P FLYNN Chief Executive Officer 740 OLD SHARON RD, CANAJOHARIE, NY, United States, 13317

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 53 PROSPECT ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 152 ROSE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 740 OLD SHARON RD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-02 Address 53 PROSPECT ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 152 ROSE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 53 PROSPECT ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2025-03-02 Address 152 ROSE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-02 Address 152 Rose Drive, Ronkonkoma, NY, 11779, 3123, USA (Type of address: Service of Process)
2021-01-06 2024-08-16 Address 53 PROSPECT STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302019905 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240816000217 2024-08-16 BIENNIAL STATEMENT 2024-08-16
210106060899 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060310 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170111006618 2017-01-11 BIENNIAL STATEMENT 2017-01-01
160211006251 2016-02-11 BIENNIAL STATEMENT 2015-01-01
130909002437 2013-09-09 BIENNIAL STATEMENT 2013-01-01
050113000507 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State