MERRICK MOTORS INC.

Name: | MERRICK MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1976 (49 years ago) |
Entity Number: | 415744 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3614 SUNRISE HWY, WANTAGH, NY, United States, 11793 |
Principal Address: | 289 HALLEY DR, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R SETTINERI | Chief Executive Officer | 289 HALLEY DR, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3614 SUNRISE HWY, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2019-01-30 | Address | 3614 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1998-11-12 | 2019-01-30 | Address | 303 FAIR FAX RD, MASSAPEQUA, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 2019-01-30 | Address | 303 FAIR FAX RD, MASSAPEQUA, NY, 00000, USA (Type of address: Principal Executive Office) |
1994-06-29 | 1998-11-12 | Address | 18 EAST SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1994-06-29 | 2008-11-04 | Address | 18 EAST SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190130002046 | 2019-01-30 | BIENNIAL STATEMENT | 2018-11-01 |
20170612004 | 2017-06-12 | ASSUMED NAME CORP INITIAL FILING | 2017-06-12 |
140603002040 | 2014-06-03 | BIENNIAL STATEMENT | 2012-11-01 |
101104002151 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081104002873 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State