SUFFOLK AUTO RECYCLING INC.

Name: | SUFFOLK AUTO RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1981 (44 years ago) |
Date of dissolution: | 07 Apr 2010 |
Entity Number: | 737668 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2000 DEER PARK AVE, STE 3, DEER PARK, NY, United States, 11729 |
Principal Address: | 200 RIED STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ATANASIO | Chief Executive Officer | 200 REID STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
ELLEN S SCHUSTER, CPA PC | DOS Process Agent | 2000 DEER PARK AVE, STE 3, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2007-11-26 | Address | 405 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2003-12-19 | 2007-11-26 | Address | 110 WILLOW WOOD DR, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2007-11-26 | Address | 110 WILLOW WOOD DR, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
2003-12-19 | 2006-01-05 | Address | 405 EAST SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1999-11-17 | 2003-12-19 | Address | 912 LINCOLN AVE., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100407000738 | 2010-04-07 | CERTIFICATE OF DISSOLUTION | 2010-04-07 |
091130002224 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071126002472 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060105002915 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031219002500 | 2003-12-19 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State