Name: | PAUL CONTE CADILLAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1979 (46 years ago) |
Entity Number: | 563280 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CONTE CADILLAC, INC. | DOS Process Agent | 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CAROLYN C SHEEHY | Chief Executive Officer | 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2019-06-05 | Address | 169 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2011-06-30 | 2016-01-29 | Address | 3 BARNES LN, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2011-06-30 | Address | 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2007-06-14 | 2008-01-14 | Address | 30 S OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2005-08-09 | 2007-06-14 | Address | 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060857 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
20181029007 | 2018-10-29 | ASSUMED NAME LLC INITIAL FILING | 2018-10-29 |
170601007148 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170208000154 | 2017-02-08 | CERTIFICATE OF AMENDMENT | 2017-02-08 |
160129006218 | 2016-01-29 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State