WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Aug 1990 |
Branch of: | WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC., NEW YORK (Company Number 315528) |
Business ALEI: | 0252107 |
Annual report due: | 31 Aug 2012 |
Mailing address: | 605 ALBANY AVENUE, AMITYVILLE, NY, 11701 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL JACABACCI | Officer | 605 ALBANY AVENUE, AMITYVILLE, NY, 11701, United States | 4 SHOAL DR, W ISLIP, NY, 11795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010988078 | 2022-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010612462 | 2022-05-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004462841 | 2011-09-22 | - | Annual Report | Annual Report | 2011 |
0004262734 | 2010-08-30 | - | Annual Report | Annual Report | 2010 |
0004018526 | 2009-09-02 | - | Annual Report | Annual Report | 2009 |
0003769753 | 2008-09-03 | - | Annual Report | Annual Report | 2008 |
0003519817 | 2007-08-16 | - | Annual Report | Annual Report | 2007 |
0003286193 | 2006-08-21 | - | Annual Report | Annual Report | 2006 |
0003092515 | 2005-09-02 | - | Annual Report | Annual Report | 2005 |
0002902322 | 2004-09-09 | - | Annual Report | Annual Report | 2004 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information