RIVERHEAD DODGE INC.

Name: | RIVERHEAD DODGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1976 (49 years ago) |
Entity Number: | 401127 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 642 W MAIN ST, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 18 BRANCATELLI COURT, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY P STROLLO, JR | Chief Executive Officer | 642 W. MAIN ST, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
RIVERHEAD DODGE INC. | DOS Process Agent | 642 W MAIN ST, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 642 W. MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2025-06-23 | 2025-06-23 | Address | 67 GRANDVIEW LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2016-05-12 | 2025-06-23 | Address | 642 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2016-05-12 | 2025-06-23 | Address | 642 W. MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623000492 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
200505061610 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006830 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006624 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
141002006585 | 2014-10-02 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State