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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THOMAS FRINTZILAS | Chief Executive Officer | 699 NEWBRIDGE RD, NO BELLMORE, NY, United States, 11710 |
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) |
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