Name: | CARL-FERN AUTO SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1976 (49 years ago) |
Entity Number: | 400171 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 285 MAIN STREET, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 MAIN STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
CARLOS RIBEIRO | Chief Executive Officer | 285 MAIN STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-26 | 2014-06-11 | Address | MAIN STREET & UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2010-07-26 | Address | MAIN STREET & UNION AVE., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2010-07-26 | Address | 285 MAIN ST., HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2000-06-08 | 2010-07-26 | Address | 285 MAIN ST., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1993-09-17 | 2000-06-08 | Address | 189 ISABEL STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060379 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
140611006743 | 2014-06-11 | BIENNIAL STATEMENT | 2014-05-01 |
120814002182 | 2012-08-14 | BIENNIAL STATEMENT | 2012-05-01 |
20120221215 | 2012-02-21 | ASSUMED NAME CORP INITIAL FILING | 2012-02-21 |
100726002044 | 2010-07-26 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State