BRIGHT BAY GMC TRUCK, INC.

Name: | BRIGHT BAY GMC TRUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1990 (35 years ago) |
Date of dissolution: | 08 Apr 2010 |
Entity Number: | 1420943 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1200 SUNRISE HWY, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL A CURCIO | Chief Executive Officer | 1200 SUNRISE HWY, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 SUNRISE HWY, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2004-01-30 | Address | 1200 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2004-01-30 | Address | 1174 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2002-02-08 | Address | 1174 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2002-02-08 | Address | 1200 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2004-01-30 | Address | 1200 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100408001037 | 2010-04-08 | CERTIFICATE OF DISSOLUTION | 2010-04-08 |
100303002718 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080215002087 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060307003137 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040130002728 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State