BIG APPLE CAR, INC.

Name: | BIG APPLE CAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1982 (43 years ago) |
Entity Number: | 790194 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Big Apple Car transports its customers/clients in a safe, comfortable and timely fashion. The company's fees are reasonable and its drivers are the most courteous and experienced in the business. |
Address: | 169 BAY 17TH ST., BROOKLYN, NY, United States, 11214 |
Principal Address: | 169 BAY 17TH STREET, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-236-3035
Website http://www.BigAppleCar.com
Phone +1 718-331-9500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MS DIANA CLEMENTE | Chief Executive Officer | 169 BAY 17TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
NANETTE TACCETTA-ROSSI, ESQ | DOS Process Agent | 169 BAY 17TH ST., BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2018-08-01 | Address | 169 BAY 17TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1998-07-29 | 2010-08-25 | Address | 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1995-03-21 | 2010-08-25 | Address | 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2010-08-25 | Address | 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1995-03-21 | 1998-07-29 | Address | 26 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801007397 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160912006386 | 2016-09-12 | BIENNIAL STATEMENT | 2016-08-01 |
140801006810 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120822002426 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100825002305 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State