Search icon

SAYRES & SAYRES CORP.

Company Details

Name: SAYRES & SAYRES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1981 (44 years ago)
Entity Number: 716368
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 14 VAUTRIN AVENUE, HOLTSVILLE, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 VAUTRIN AVENUE, HOLTSVILLE, NY, United States, 11741

Chief Executive Officer

Name Role Address
RICHARD SAYRES Chief Executive Officer 14 VAUTRIN AVE, HOLTSVILLE, NY, United States, 11741

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 14 VAUTRIN AVE, HOLTSVILLE, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-06 2024-04-17 Address 14 VAUTRIN AVE, HOLTSVILLE, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-02-07 2024-04-17 Address 397A UNION AVE, HOLBROOK, NY, 11741, 2097, USA (Type of address: Service of Process)
1995-02-07 2005-10-06 Address 397A UNION AVE, HOLBROOK, NY, 11741, 2097, USA (Type of address: Chief Executive Officer)
1981-09-04 1988-01-14 Name SAYRES & KUDRICK AUTO SERVICE LTD.
1981-08-13 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-13 1995-02-07 Address 260 ESTEELE AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1981-08-13 1981-09-04 Name SAYRES & KUDRICH AUTO SERVICE LTD.

Filings

Filing Number Date Filed Type Effective Date
240417000857 2024-04-17 BIENNIAL STATEMENT 2024-04-17
150804006344 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130813006045 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110901002443 2011-09-01 BIENNIAL STATEMENT 2011-08-01
091002002641 2009-10-02 BIENNIAL STATEMENT 2009-08-01
070808002020 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002733 2005-10-06 BIENNIAL STATEMENT 2005-08-01
031008002862 2003-10-08 BIENNIAL STATEMENT 2003-08-01
010809002182 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990915002303 1999-09-15 BIENNIAL STATEMENT 1999-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State