Search icon

COUNTRY IMPORTED CAR CORP.

Company Details

Name: COUNTRY IMPORTED CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1988 (37 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1244576
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968
Address: 35 MONTAUK HWY, STE B, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND PECK ESQ. DOS Process Agent 35 MONTAUK HWY, STE B, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
MICHAEL CARUSO Chief Executive Officer 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1995-04-11 2008-05-23 Address 50 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1988-03-17 1995-04-11 Address 50 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052455 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080523002645 2008-05-23 BIENNIAL STATEMENT 2008-03-01
060406002108 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040315002988 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020328002368 2002-03-28 BIENNIAL STATEMENT 2002-03-01

Court Cases

Court Case Summary

Filing Date:
2011-06-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BAIL,
Party Role:
Plaintiff
Party Name:
COUNTRY IMPORTED CAR CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State