Name: | MINEOLA BICYCLE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1958 (66 years ago) |
Entity Number: | 114019 |
ZIP code: | 33433 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7977 LA MIRADA DR, BOCA RATON, FL, United States, 33433 |
Principal Address: | C/O BEN ROSMAN, 7977 LA MIRADA DR, BOCA RATON, FL, United States, 33433 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN ROSMAN | Chief Executive Officer | 7977 LA MIRADA DR, BOCA RATON, FL, United States, 33433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7977 LA MIRADA DR, BOCA RATON, FL, United States, 33433 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 1998-10-08 | Address | 475 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1998-10-08 | Address | 475 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1998-10-08 | Address | 475 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1975-04-17 | 1993-04-19 | Address | 475 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1958-10-20 | 1975-04-17 | Address | 350-5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021001002057 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
000928002830 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981008002546 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961018002146 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
931118002569 | 1993-11-18 | BIENNIAL STATEMENT | 1993-10-01 |
930819000189 | 1993-08-19 | CERTIFICATE OF MERGER | 1993-08-19 |
930419002039 | 1993-04-19 | BIENNIAL STATEMENT | 1992-10-01 |
B361038-2 | 1986-05-20 | ASSUMED NAME CORP INITIAL FILING | 1986-05-20 |
A227404-3 | 1975-04-17 | CERTIFICATE OF AMENDMENT | 1975-04-17 |
127536 | 1958-10-20 | CERTIFICATE OF INCORPORATION | 1958-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11457470 | 0214700 | 1978-03-20 | 475 JERICHO TURNPIKE, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-03 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-07 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State