Search icon

TOM'S BELLMORE AUTO SERVICE, INC.

Company Details

Name: TOM'S BELLMORE AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1986 (38 years ago)
Date of dissolution: 14 Jul 2005
Entity Number: 1117697
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 699 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710
Principal Address: 699 NEWBRIDGE RD, NO BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
THOMAS FRINTZILAS Chief Executive Officer 699 NEWBRIDGE RD, NO BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1986-10-07 1993-10-25 Address 699 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050714000973 2005-07-14 CERTIFICATE OF DISSOLUTION 2005-07-14
001019002462 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981021002064 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961015002220 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931025002602 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921217002246 1992-12-17 BIENNIAL STATEMENT 1992-10-01
B410040-4 1986-10-07 CERTIFICATE OF INCORPORATION 1986-10-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State