Search icon

MORICHES USED AUTO PARTS & RECYCLING CO. INC.

Print

Details

Entity Number 952336

Status Active

NameMORICHES USED AUTO PARTS & RECYCLING CO. INC.

CountySuffolk

Date of registration 24 Oct 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 210 BROOKFIELD AVENUE, CENTER MORICHES, NY, United States, 11934

Address ZIP code 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

210 BROOKFIELD AVENUE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address

BART SCIARRATTA

Chief Executive Officer

60 COXINE RD, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value

1992-11-12

2006-09-28

Address

56 COZINE ROAD, CENTER MORICHES, NY, 11934, 1002, USA (Type of address: Chief Executive Officer)

1992-11-12

1993-10-27

Address

210 BROOKFIELD AVE, CENTER MORICHES, NY, 11934, 1002, USA (Type of address: Principal Executive Office)

1992-11-12

1993-10-27

Address

210 BROOKFIELD AVE, CENTER MORICHES, NY, 11934, 1002, USA (Type of address: Service of Process)

1984-10-24

1992-11-12

Address

57 PARK AVE., P.O. BOX 49P, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

101015002902

2010-10-15

BIENNIAL STATEMENT

2010-10-01

081007002728

2008-10-07

BIENNIAL STATEMENT

2008-10-01

060928002890

2006-09-28

BIENNIAL STATEMENT

2006-10-01

041124002499

2004-11-24

BIENNIAL STATEMENT

2004-10-01

021031002014

2002-10-31

BIENNIAL STATEMENT

2002-10-01

981002002278

1998-10-02

BIENNIAL STATEMENT

1998-10-01

931027002857

1993-10-27

BIENNIAL STATEMENT

1993-10-01

921112002865

1992-11-12

BIENNIAL STATEMENT

1992-10-01

B154592-3

1984-10-24

CERTIFICATE OF INCORPORATION

1984-10-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts