Name: | BILL'S FRIENDLY AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (42 years ago) |
Entity Number: | 877090 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KALOUDIS | Chief Executive Officer | 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-17 | 2003-10-23 | Address | 400 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11507, USA (Type of address: Service of Process) |
1999-11-17 | 2013-10-29 | Address | 1175 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 1999-11-17 | Address | C/O RICHARD GLUSZAK, 400 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1997-10-21 | 1999-11-17 | Address | C/O 1175 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1997-10-21 | Address | % 1175 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029002095 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111209002301 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
091023002531 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
051122003294 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031023002096 | 2003-10-23 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State