Search icon

T-J AUTOMOTIVE DISTRIBUTORS, INC.

Company Details

Name: T-J AUTOMOTIVE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1979 (46 years ago)
Entity Number: 541405
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3419 HAMPTON RD., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MOLNAR Chief Executive Officer 3419 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3419 HAMPTON RD., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2007-05-03 2012-08-20 Address 3419 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2003-02-04 2007-05-03 Address 3411 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2003-02-04 2007-05-03 Address 3411 HAMPTON RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-02-04 2007-05-03 Address 3411 HAMPTON RD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1995-06-01 2003-02-04 Address 3411 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180125028 2018-01-25 ASSUMED NAME LLC INITIAL FILING 2018-01-25
130225002371 2013-02-25 BIENNIAL STATEMENT 2013-02-01
120820002425 2012-08-20 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
110228002449 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090123003343 2009-01-23 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2013-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55900.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State