Search icon

AUTHORITY FLEET SERVICES CORP

Company Details

Name: AUTHORITY FLEET SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4571064
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 200 Lambert ave, Copiague, NY, United States, 11726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LIPSKY DOS Process Agent 200 Lambert ave, Copiague, NY, United States, 11726

Agent

Name Role Address
MANAGING AGENT Agent 200 LAMBERT AVE, COPIAGUE, NY, 11726

Chief Executive Officer

Name Role Address
DAVID LIPSKY Chief Executive Officer 200 LAMBERT AVE, COPIAGUE, NY, United States, 11726

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DVUMR2AT4KB5
CAGE Code:
93TA2
UEI Expiration Date:
2022-10-28

Business Information

Doing Business As:
LIMO, BUS & TRUCK FLEET SVCS
Division Name:
AUTHORITY FLEET SERVICES CORP
Division Number:
CEO
Activation Date:
2021-08-04
Initial Registration Date:
2021-07-29

History

Start date End date Type Value
2023-03-17 2023-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-05-02 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-05-02 2023-03-17 Address 200 LAMBERT AVE, COPIAGUE, NY, 11726, USA (Type of address: Registered Agent)
2014-05-02 2023-03-17 Address 200 LAMBERT AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317003137 2023-03-17 BIENNIAL STATEMENT 2022-05-01
140502010019 2014-05-02 CERTIFICATE OF INCORPORATION 2014-05-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State