Name: | STATE WIDE AUTOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2018 (7 years ago) |
Entity Number: | 5294687 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LJJEXWXN3NG5 | 2024-06-22 | 259 ORISKANY BLVD, WHITESBORO, NY, 13492, 1519, USA | 259 ORISKANY BLVD, WHITESBORO, NY, 13492, 1519, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-05 |
Initial Registration Date | 2023-06-23 |
Entity Start Date | 2018-02-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 441120, 811111 |
Product and Service Codes | H123, H323, H923, J023, K023, L023 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW R BENNETT |
Role | MEMBER-OWNER |
Address | 201 LENOX LANE, CANASTOTA, NY, 13032, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW R BENNETT |
Role | MEMBER-OWNER |
Address | 201 LENOX LANE, CANASTOTA, NY, 13032, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-28 | 2024-02-01 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038922 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220714001275 | 2022-07-14 | BIENNIAL STATEMENT | 2022-02-01 |
180719000935 | 2018-07-19 | CERTIFICATE OF PUBLICATION | 2018-07-19 |
180228010038 | 2018-02-28 | ARTICLES OF ORGANIZATION | 2018-03-01 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State