Name: | CASSONE TRUCK & EQUIPMENT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2014 (11 years ago) |
Entity Number: | 4620405 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1950 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 1950 LAKELAND AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETE KUNZ | DOS Process Agent | 1950 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
PETER KUNZ | Chief Executive Officer | 1950 LAKELAND AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 1950 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-08-04 | 2025-05-13 | Address | 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2020-04-29 | 2025-05-13 | Address | 1950 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000336 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
220802000890 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200804061226 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
200429002014 | 2020-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
180801007581 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State