TROFFA SERVICE STATION, INC.

Name: | TROFFA SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 14 Apr 2023 |
Entity Number: | 1068113 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 20 COTTAGE ROW, GLEN COVE, NY, United States, 11542 |
Address: | STERN, POLIN & PRISCO, 1 SCHOOL STREET, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CROWE, DEEGAN, TENKE, | DOS Process Agent | STERN, POLIN & PRISCO, 1 SCHOOL STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ANTHONY TROFFA | Chief Executive Officer | 4 ELDRIDGE PLACE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 2023-07-20 | Address | 4 ELDRIDGE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2023-07-20 | Address | STERN, POLIN & PRISCO, 1 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1986-03-25 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
1986-03-25 | 1993-07-27 | Address | & PRISCO, 1 SCHOOL ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002921 | 2023-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-14 |
140307007227 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120705002401 | 2012-07-05 | BIENNIAL STATEMENT | 2012-03-01 |
100401003429 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080317002867 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State