Search icon

STATE WIDE AUTOS, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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