NAS-TRA AUTOMOTIVE INDUSTRIES, INC.

Name: | NAS-TRA AUTOMOTIVE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1978 (47 years ago) |
Entity Number: | 502865 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAS-TRA AUTOMOTIVE INDUSTRIES, INC. | DOS Process Agent | 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JAMES LAMBERT | Chief Executive Officer | 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-17 | 2006-06-20 | Address | 3 SIDNEY CT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2002-06-17 | Address | 3 SIDNEY COURT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2020-07-01 | Address | 3 SIDNEY COURT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Service of Process) |
2000-07-24 | 2002-06-17 | Address | 3 SIDNEY COURT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2000-07-24 | Address | 797 NORTH QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060687 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006990 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006384 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20160413026 | 2016-04-13 | ASSUMED NAME LLC INITIAL FILING | 2016-04-13 |
140702006560 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State