Name: | AMERICAN STORAGE & TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1983 (42 years ago) |
Entity Number: | 834835 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 92 CENTRAL AVENUE UNIT A, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 135 SPAGNOLI, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER T SHEA | Chief Executive Officer | 135 SPAGNOLI, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 CENTRAL AVENUE UNIT A, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-21 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-21 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-04 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160407000112 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
110504002001 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090330002044 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070514002059 | 2007-05-14 | BIENNIAL STATEMENT | 2007-04-01 |
050613002733 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State