Name: | LA MONICA MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1954 (71 years ago) |
Entity Number: | 94491 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 403 West Cedar Street, ROME, NY, United States, 13440 |
Principal Address: | 403 W CEDAR ST, ROME, NY, United States, 13440 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH N. LAMONICA | Chief Executive Officer | 5930 ROME TABERG ROAD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
JOSEPH N. LAMONICA | DOS Process Agent | 403 West Cedar Street, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2023-03-05 | Address | 403 W CEDAR ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-03-05 | Address | 5930 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-08-10 | 2023-03-05 | Address | 403 W CEDAR ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2012-08-10 | Address | LA MONICA JEEP/EAGLE, 1188 ERIE BLVD W, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230305000002 | 2023-03-05 | BIENNIAL STATEMENT | 2022-06-01 |
120810006043 | 2012-08-10 | BIENNIAL STATEMENT | 2012-06-01 |
100726002070 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080616002344 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060526002869 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State