C & S AUTO WRECKING, INC.

Name: | C & S AUTO WRECKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1984 (41 years ago) |
Date of dissolution: | 23 Aug 2004 |
Entity Number: | 912453 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 992 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C & S AUTO PARKS | DOS Process Agent | 992 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NICHOLAS MONASTERO | Chief Executive Officer | 992 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2004-04-14 | Address | 992 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2004-04-14 | Address | 992 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2004-04-14 | Address | 992 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1984-04-27 | 1993-09-09 | Address | 992 LONG ISLAND AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040823000926 | 2004-08-23 | CERTIFICATE OF DISSOLUTION | 2004-08-23 |
040414002284 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020409002937 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000502002397 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980421002697 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State