Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AUTOBASE INC.
Filing Information
F15000002942
11-3538017
07/06/2015
NY
ACTIVE
AMENDMENT
08/24/2020
NONE
Principal Address
Changed: 02/07/2019
326 Bayview Avenue
Amityville, NY 11701
Amityville, NY 11701
Changed: 02/07/2019
Mailing Address
Changed: 02/07/2019
326 Bayview Avenue
Amityville, NY 11701
Amityville, NY 11701
Changed: 02/07/2019
Registered Agent Name & Address
HUGHES, DAVID MICHAEL
Name Changed: 01/31/2024
Address Changed: 08/24/2020
601 MARSHALL LAKE ROAD
APOPKA, FL 32703
APOPKA, FL 32703
Name Changed: 01/31/2024
Address Changed: 08/24/2020
Officer/Director Detail
Name & Address
Title PC
LABELLA, DONNA
Title CFO
LABELLA, LAUREN
Title Secretary
LaBella, Joseph
Title VP
LABELLA, JR., JOSEPH
Title VP
MCMAHON, STEPHANIE
Title Director
MANGAN, THOMAS
Title PC
LABELLA, DONNA
326 Bayview Avenue
Amityville, NY 11701
Amityville, NY 11701
Title CFO
LABELLA, LAUREN
326 Bayview Avenue
Amityville, NY 11701
Amityville, NY 11701
Title Secretary
LaBella, Joseph
326 Bayview Avenue
Amityville, NY 11701
Amityville, NY 11701
Title VP
LABELLA, JR., JOSEPH
326 BAYVIEW AVE
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Title VP
MCMAHON, STEPHANIE
601 Marshall Lake Road
Apopka, FL 32703
Apopka, FL 32703
Title Director
MANGAN, THOMAS
5139 LAKE WORTH ROAD
GREEN ACRES, FL 33463
GREEN ACRES, FL 33463
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/24/2023 |
2024 | 01/31/2024 |
Document Images