Name: | SUSQUAHANNA TRUCK REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1979 (46 years ago) |
Entity Number: | 557334 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 181 MAIN ST 103, BABYLON, NY, United States, 11702 |
Principal Address: | 625 NORTH QUEENS AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ADES | DOS Process Agent | 181 MAIN ST 103, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
WILLIAM FAGAN | Chief Executive Officer | 625 NORTH QUEENS AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2007-05-10 | Address | P O BOX 504, 272 S WELLWOOD AVE, LINDENHURST, NY, 11757, 3004, USA (Type of address: Service of Process) |
1979-05-16 | 1995-07-14 | Address | 272 SOUTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180305051 | 2018-03-05 | ASSUMED NAME LLC INITIAL FILING | 2018-03-05 |
110523002903 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090421002932 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070510002786 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002813 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State