MI-JOE AUTOMOTIVE SPECIALTIES, INC.

Name: | MI-JOE AUTOMOTIVE SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1977 (48 years ago) |
Entity Number: | 427098 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 632 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 59 LINDRON AVE., SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GIUNTA | Chief Executive Officer | 59 LINDRON AVE., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 632 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 1997-04-09 | Address | 20 THORMAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1997-04-09 | Address | 20 THORMAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1977-03-14 | 1995-07-05 | Address | 677 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002112 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
20110811037 | 2011-08-11 | ASSUMED NAME CORP INITIAL FILING | 2011-08-11 |
110325002157 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090324002184 | 2009-03-24 | BIENNIAL STATEMENT | 2009-03-01 |
070321002363 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State