Search icon

URBAN SERVICE UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN SERVICE UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1961 (64 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 141703
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLIAM DICTOR Chief Executive Officer 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1999-10-20 2003-10-10 Address 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1999-10-20 2003-10-10 Address 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-10-20 2003-10-10 Address 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1993-11-09 1999-10-20 Address 185 RAILROAD AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1992-11-20 1999-10-20 Address 185 RAILROAD AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2139443 2012-07-25 DISSOLUTION BY PROCLAMATION 2012-07-25
060111002980 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031010002523 2003-10-10 BIENNIAL STATEMENT 2003-10-01
991020002029 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971106002737 1997-11-06 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State