You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ASTRO I, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/8/19827/8/1982ForeignProfit12/1/2023Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose4411 - Retail Trade - Motor Vehicle and Parts Dealers - Automobile Dealers (new, used) Capital Stock0.0000
Charter CountyMarionControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address2238 WHITE HALL BLVD
WHITE HALL, WV, 26554
Notice of Process AddressJOSEPH ASTERINO
2238 WHITE HALL BLVD
WHITE HALL, WV, 26554
Principal Office Address2238 WHITE HALL BLVD
WHITE HALL, WV, 26554
USA
Principal Office Mailing Address2238 WHITE HALL BLVD
WHITE HALL, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentJOSEPH ASTERINO
2238 WHITE HALL BLVD
WHITE HALL, WV, 26554
SecretaryBRANDI ASTERINO POWELL
2238 WHITE HALL BLVD.
WHITE HALL, WV, 26554
TreasurerBRANDI ASTERINO POWELL
2238 WHITE HALL BLVD.
WHITE HALL, WV, 26554
Vice-PresidentMARIANNA ASTERINO
2238 WHITE HALL BLVD.
WHITE HALL, WV, 26554
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ASTRO @ EXIT 132 BUICK-GMCTRADENAME8/23/2010
EXIT 132 PONTIAC-BUICK-GMCTRADENAME2/4/2003
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
8/13/2015ASTRO BUICK-OLDSMOBILE, INC.
Date Old Name
Back To Top
Date Amendment
8/13/2015NAME CHANGE: FROM ASTRO BUICK-OLDSMOBILE, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
1989
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, February 2, 2026 — 11:47 AM