Search icon

P & C TRANSMISSION PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & C TRANSMISSION PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1977 (48 years ago)
Entity Number: 450903
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 112 A TAFT AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PANNULLO Chief Executive Officer 22 PRESTON LN, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 A TAFT AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2007-10-24 2011-11-09 Address 41 TALLOW LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1999-11-10 2007-10-24 Address 9 PIA COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1995-07-11 1999-11-10 Address 1666 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1977-10-11 1995-07-11 Address 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131118002046 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111109002526 2011-11-09 BIENNIAL STATEMENT 2011-10-01
20110826079 2011-08-26 ASSUMED NAME LLC INITIAL FILING 2011-08-26
091030002585 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071024002349 2007-10-24 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State