Search icon

MINEOLA BICYCLE SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BEN ROSMAN Chief Executive Officer 7977 LA MIRADA DR, BOCA RATON, FL, United States, 33433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7977 LA MIRADA DR, BOCA RATON, FL, United States, 33433

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457470 0214700 1978-03-20 475 JERICHO TURNPIKE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1978-04-17

Violation Items

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