Search icon

ANTON'S CAR CARE CENTER, LTD.

Company Details

Name: ANTON'S CAR CARE CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1978 (47 years ago)
Entity Number: 471517
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514
Principal Address: 1139 FORTUNE COURT, WANTAGH, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON PARISI Chief Executive Officer 1139 FORTUNE COURT, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
C/O STEVE COHN, P.C. DOS Process Agent 1 OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1998-02-26 2017-11-01 Address 345 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-06-14 2017-11-01 Address 345 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-06-14 2017-11-01 Address 345 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-06-14 1998-02-26 Address 345 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1978-02-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171101007598 2017-11-01 BIENNIAL STATEMENT 2016-02-01
20140722009 2014-07-22 ASSUMED NAME CORP INITIAL FILING 2014-07-22
140404002072 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120403002448 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100407002663 2010-04-07 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State