Search icon

ARGONAUT INSPECTION SERVICES, INC.

Company Details

Name: ARGONAUT INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1991 (34 years ago)
Date of dissolution: 30 May 2012
Entity Number: 1499339
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 610 WALNUT AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T DRUCKER Chief Executive Officer 610 WALNUT AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 WALNUT AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113046549
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-09 2006-12-26 Address 610 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1991-01-04 1999-01-27 Address 610 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530000494 2012-05-30 CERTIFICATE OF DISSOLUTION 2012-05-30
110114002727 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081226002270 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061226002314 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050222002089 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State