Search icon

LA MONICA MOTOR SALES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH N. LAMONICA Chief Executive Officer 5930 ROME TABERG ROAD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
JOSEPH N. LAMONICA DOS Process Agent 403 West Cedar Street, ROME, NY, United States, 13440

History

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)

Filings

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