SAW MILL AUTO SALES, INC.

Name: | SAW MILL AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1976 (49 years ago) |
Date of dissolution: | 10 Dec 2012 |
Entity Number: | 392957 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 WORTH STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE AMERICO | Chief Executive Officer | 12 WORTH ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JOE AMERICO | DOS Process Agent | 12 WORTH STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-01 | 2008-03-07 | Address | 1145 KITCHAWAN RD, OSSINING, NY, 10562, 1301, USA (Type of address: Service of Process) |
2002-03-01 | 2008-03-07 | Address | 1145 KITCHAWAN RD, OSSINING, NY, 10562, 1301, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2002-03-01 | Address | 1145 KITEHEWAN ROAD, OSSINING, NY, 00000, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2002-03-01 | Address | 1145 KITEHEWAN ROAD, OSSINING, NY, 00000, USA (Type of address: Service of Process) |
1994-04-14 | 2000-03-17 | Address | 1145 KITEHEWAN ROAD, OSSINING, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210000443 | 2012-12-10 | CERTIFICATE OF DISSOLUTION | 2012-12-10 |
20081008038 | 2008-10-08 | ASSUMED NAME LLC INITIAL FILING | 2008-10-08 |
080307003091 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060403003054 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040415002199 | 2004-04-15 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State