Search icon

WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC.

Headquarter

Company Details

Name: WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1971 (54 years ago)
Entity Number: 315528
ZIP code: 11701
County: Nassau
Place of Formation: New York
Principal Address: 605 ALBANY AVE, AMITYVILLE, NY, United States, 11701
Address: 605 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL JACABACCI Chief Executive Officer 605 ALBANY AVE, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
0252107
State:
CONNECTICUT

History

Start date End date Type Value
1972-03-28 1988-09-30 Name WOODBURY AUTOMOTIVE WAREHOUSE, INC.
1971-10-04 1972-03-28 Name SALEM AUTO PARTS CORP.
1971-10-04 2003-08-11 Address 82 WOODBURY ROAD, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002385 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111024002278 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091109002311 2009-11-09 BIENNIAL STATEMENT 2009-10-01
20070824024 2007-08-24 ASSUMED NAME CORP INITIAL FILING 2007-08-24
051206002238 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Trademarks Section

Serial Number:
73697416
Mark:
WOODBURY AUTOMOTIVE WAREHOUSE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-11-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WOODBURY AUTOMOTIVE WAREHOUSE

Goods And Services

For:
DISTRIBUTORSHIP SERVICES IN THE FIELD OF AUTOMOBILE REPLACEMENT PARTS
First Use:
1971-01-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State