Search icon

GLAMORE MOTOR SALES, INC.

Company Details

Name: GLAMORE MOTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1961 (64 years ago)
Date of dissolution: 22 Apr 2005
Entity Number: 134242
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 714 SHORT BEACH ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES H. GLAMORE Chief Executive Officer 714 SHORT BEACH ROAD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 SHORT BEACH ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1997-03-10 2003-01-16 Address 20 PERCY ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-03-10 2003-01-16 Address 20 PERCY ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-03-17 1997-03-10 Address 10 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-03-05 1997-03-10 Address 173 BONEY, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-03-05 2003-01-16 Address 173 BONEY LANE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050422000196 2005-04-22 CERTIFICATE OF DISSOLUTION 2005-04-22
030116002810 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010329002401 2001-03-29 BIENNIAL STATEMENT 2001-01-01
990129002363 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970310002317 1997-03-10 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-09-14
Type:
Planned
Address:
10 WEST MAIN ST, Smithtown, NY, 11787
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State