ALL AMERICAN AWARDS, INC.

Name: | ALL AMERICAN AWARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1978 (47 years ago) |
Entity Number: | 477536 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 331 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK F. COPPOLA | Chief Executive Officer | 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DOMINICK F COPPOLA | DOS Process Agent | 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2022-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-08-12 | 2010-03-23 | Address | 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-08-31 | 2006-05-02 | Address | FRANK D. COPPOLA, 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1993-08-31 | 2006-05-02 | Address | 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2008-08-12 | Address | 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200313060380 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180306006432 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160316006198 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
20140620058 | 2014-06-20 | ASSUMED NAME LLC INITIAL FILING | 2014-06-20 |
140327006145 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State