PAUL CONTE CADILLAC, INC.

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 |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 169 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2025-06-04 | Address | 169 W SUNRISE HWY, FREEPORT, NY, 11520, 3442, USA (Type of address: Service of Process) |
2017-02-08 | 2025-06-04 | Shares | Share type: PAR VALUE, Number of shares: 40300, Par value: 0.01 |
2016-01-29 | 2025-06-04 | Address | 169 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2019-06-05 | Address | 169 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004210 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State