Search icon

VETS. HWY. AUTOMOTIVE, INC.

Company Details

Name: VETS. HWY. AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 486715
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3045 VETS HWY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3045 VETS HWY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LESLIE BERNATH Chief Executive Officer 3045 VETS HWY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1978-05-03 1995-04-17 Address VETERANS MEMORIAL HIGH-, WAY, BOHEMIA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140110008 2014-01-10 ASSUMED NAME LLC INITIAL FILING 2014-01-10
DP-1797116 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000517002686 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980617002056 1998-06-17 BIENNIAL STATEMENT 1998-05-01
960516002068 1996-05-16 BIENNIAL STATEMENT 1996-05-01
950417002367 1995-04-17 BIENNIAL STATEMENT 1993-05-01
921204000020 1992-12-04 CERTIFICATE OF AMENDMENT 1992-12-04
A483571-4 1978-05-03 CERTIFICATE OF INCORPORATION 1978-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State