ALL SYSTEMS BRAKE SERVICE, INC.

Name: | ALL SYSTEMS BRAKE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1979 (46 years ago) |
Entity Number: | 577771 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CAIAZZA | Chief Executive Officer | 9 ELMAN PLACE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200629044 | 2020-06-29 | ASSUMED NAME CORP INITIAL FILING | 2020-06-29 |
130827006179 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110829002205 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090810002596 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070821002342 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State