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
Name | Role | Address |
---|---|---|
JAMES H. GLAMORE | Chief Executive Officer | 714 SHORT BEACH ROAD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 714 SHORT BEACH ROAD, ST JAMES, NY, United States, 11780 |
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) |
1961-01-03 | 1994-03-17 | Address | 10 W. MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
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 |
C215784-2 | 1994-10-06 | ASSUMED NAME CORP INITIAL FILING | 1994-10-06 |
940317002271 | 1994-03-17 | BIENNIAL STATEMENT | 1994-01-01 |
930305002812 | 1993-03-05 | BIENNIAL STATEMENT | 1993-01-01 |
247938 | 1961-01-03 | CERTIFICATE OF INCORPORATION | 1961-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441474 | 0214700 | 1976-09-14 | 10 WEST MAIN ST, Smithtown, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 5 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State