PENNA & SONS AUTO SERVICE INC.

Name: | PENNA & SONS AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1979 (46 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 554756 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 655 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PENNA | Chief Executive Officer | 655 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
DAVID PENNA | DOS Process Agent | 655 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2022-11-20 | Address | 655 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2011-05-25 | 2022-11-20 | Address | 655 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1995-07-26 | 2011-05-25 | Address | 655 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2011-05-25 | Address | 655 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2011-05-25 | Address | 655 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221120000110 | 2022-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-07 |
20180124054 | 2018-01-24 | ASSUMED NAME LLC INITIAL FILING | 2018-01-24 |
130521002453 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110525002678 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090424003065 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State