Name: | AUTOMOTIVE MANUFACTURING AND SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1978 (47 years ago) |
Entity Number: | 493384 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 223 Tinton Place, East Northport, NY, United States, 11731 |
Principal Address: | 90-1 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 19800
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AUTOMOTIVE MANUFACTURING AND SUPPLY COMPANY, INC. | DOS Process Agent | 223 Tinton Place, East Northport, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
BRIAN MINOFF | Chief Executive Officer | 90-1 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 90-1 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2024-06-11 | Address | 90-1 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-09-06 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2006-09-06 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 19800, Par value: 1 |
2006-06-27 | 2024-06-11 | Address | 90-1 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004304 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
200630060055 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
180613006133 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160606006646 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140604006332 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State