Search icon

D B AUTOMOTIVE CARE CORP.

Company Details

Name: D B AUTOMOTIVE CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1982 (43 years ago)
Entity Number: 781579
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WISNISKI Chief Executive Officer 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
D B AUTOMOTIVE CARE CORP. DOS Process Agent 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2014-07-11 2020-07-01 Address 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2014-07-11 2024-07-02 Address 469 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-07-20 2014-07-11 Address 99 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702001792 2024-07-02 BIENNIAL STATEMENT 2024-07-02
200701060601 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006963 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006103 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140711006070 2014-07-11 BIENNIAL STATEMENT 2014-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State