AMMO AUTO CARE INC.
Headquarter
Name: | AMMO AUTO CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2011 (14 years ago) |
Entity Number: | 4081067 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 DEERFIELD AVE, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMMO AUTO CARE INC. | DOS Process Agent | 8 DEERFIELD AVE, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
PAUL HERMAN, CPA | Agent | 707 WESTCHESTER AVENUE, SUITE 302, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
LAWRENCE KOSILLA | Chief Executive Officer | 8 DEERFIELD AVE, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 8 DEERFIELD AVE, DANBURY, NY, 06810, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 8 DEERFIELD AVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2023-11-06 | Address | 8 DEERFIELD AVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2025-04-22 | Address | 70 CHAMBERS RD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004649 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
231106001959 | 2023-11-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405060289 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060131 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180403000449 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State