NEWINS BAY SHORE FORD, INC.

Name: | NEWINS BAY SHORE FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1934 (91 years ago) |
Entity Number: | 47878 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 219 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Principal Address: | 219 WEST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J STICKNEY | Chief Executive Officer | 219 WEST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
NEWINS BAY SHORE FORD, INC. | DOS Process Agent | 219 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2020-11-16 | Address | 219 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-11-03 | 2018-11-01 | Address | 219 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-11-03 | 2016-11-07 | Address | 219 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2002-10-17 | 2010-11-03 | Address | 219 WEST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2002-10-17 | 2010-11-03 | Address | 219 WEST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116060462 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181101006577 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161107006974 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141119006487 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121116002163 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State