Search icon

LEGACY IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1974 (51 years ago)
Entity Number: 357513
ZIP code: 11751
County: Nassau
Place of Formation: New York
Address: 51 GARRETSON AVENUE, 97 POWERHOUSE ROAD, ISLIP, NY, United States, 11751
Principal Address: 101 CENTRAL AVENUE, PO BOX 709, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. LOUIS J SCARAMELLI III Chief Executive Officer 101 CENTRAL AVENUE, PO BOX 709, EAST FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LEGACY IMPORTS, INC. / C/O SALAMON GRUBER DOS Process Agent 51 GARRETSON AVENUE, 97 POWERHOUSE ROAD, ISLIP, NY, United States, 11751

Form 5500 Series

Employer Identification Number (EIN):
112342139
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-10 2020-12-02 Address BLAYMORE & STRENGER PC, 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-01-21 2012-08-10 Address 31-05 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-21 2012-08-10 Address 31-05 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-01-21 2012-08-10 Address 31-05 LINDEN PLACE, P.O. BOX 865, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1974-12-06 2011-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202060767 2020-12-02 BIENNIAL STATEMENT 2020-12-01
191210060181 2019-12-10 BIENNIAL STATEMENT 2018-12-01
161205008484 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160801007114 2016-08-01 BIENNIAL STATEMENT 2014-12-01
120810002924 2012-08-10 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State