Search icon

SHAMROCK AUTO REPAIR SERVICE, INC.

Company Details

Name: SHAMROCK AUTO REPAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1978 (47 years ago)
Entity Number: 502264
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: C/O SHAMROCKS, 400 HERRICKS ROAD, MINEOLA, NY, United States, 11501
Principal Address: 400 HERRICKS RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MCDONALD Chief Executive Officer 400 HERRICKS ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
PATRICK MCDONLD DOS Process Agent C/O SHAMROCKS, 400 HERRICKS ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1995-07-03 1996-08-01 Address 400 HERRICKS ROAD, MINEOLA, NY, 11501, 1020, USA (Type of address: Principal Executive Office)
1995-07-03 2002-06-17 Address % SHAMROCKS, 400 HERRICKS ROAD, MINEOLA, NY, 11501, 1020, USA (Type of address: Service of Process)
1978-07-25 1995-07-03 Address 999A STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140918068 2014-09-18 ASSUMED NAME CORP INITIAL FILING 2014-09-18
020617002010 2002-06-17 BIENNIAL STATEMENT 2002-07-01
011106000244 2001-11-06 ERRONEOUS ENTRY 2001-11-06
960801002447 1996-08-01 BIENNIAL STATEMENT 1996-07-01
DP-1293024 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950703002021 1995-07-03 BIENNIAL STATEMENT 1993-07-01
A503824-4 1978-07-25 CERTIFICATE OF INCORPORATION 1978-07-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State