Search icon

CONWAY MOTORS, INC.

Company Details

Name: CONWAY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1961 (64 years ago)
Date of dissolution: 13 Jun 2008
Entity Number: 138642
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 24 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
HAROLD E. CONWAY Chief Executive Officer 24 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1993-01-08 1999-06-14 Address 24 SUNRISE HWY, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-01-08 1999-06-14 Address 24 SUNRISE HWY, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1961-06-12 1999-06-14 Address 24 SUNRISE HIGHWAY, BALWIN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080613000487 2008-06-13 CERTIFICATE OF DISSOLUTION 2008-06-13
050909002803 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030529002149 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010601002272 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990614002649 1999-06-14 BIENNIAL STATEMENT 1999-06-01

Court Cases

Court Case Summary

Filing Date:
1997-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES/LOCAL 917
Party Role:
Plaintiff
Party Name:
CONWAY MOTORS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State