Search icon

AMERICAN RACING HEADERS & EXHAUST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN RACING HEADERS & EXHAUST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3244044
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 880 GRAND BOULEVARD, DEER PARK, NY, United States, 11729
Principal Address: 880 GRAND BOULEVARD, DEER PARK, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN RACING HEADERS & EXHAUST, INC. DOS Process Agent 880 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
NICHOLAS FILIPPIDES Chief Executive Officer 880 GRAND BOULEVARD, DEER PARK, NY, United States, 11720

History

Start date End date Type Value
2005-08-16 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-16 2021-05-20 Address 145 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060424 2021-05-20 BIENNIAL STATEMENT 2019-08-01
050816000280 2005-08-16 CERTIFICATE OF INCORPORATION 2005-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
495173.00
Total Face Value Of Loan:
495173.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 789-4157
Add Date:
2016-03-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State