Name: | MCGUINNESS TRUCK AND AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1985 (40 years ago) |
Entity Number: | 971149 |
ZIP code: | 11361 |
County: | Kings |
Place of Formation: | New York |
Address: | 213-05 39TH AVE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 201 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LENTINO | Chief Executive Officer | 201 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PATRICK BRODERICK | DOS Process Agent | 213-05 39TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-13 | 1995-07-24 | Address | 1 WORLD TRADE CENTER, STE. 3307, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1985-02-01 | 1986-03-13 | Address | TWO WORLD TRADE CTR., SUITE 9810, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090212002246 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070228002558 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050331002478 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030213002173 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010425002350 | 2001-04-25 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State