Name: | CASSEL GMC TRUCK SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1963 (62 years ago) |
Date of dissolution: | 09 Mar 2010 |
Entity Number: | 153531 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 190, 550 N OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CASSEL | Chief Executive Officer | PO BOX 190, 550 N OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 190, 550 N OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2008-12-30 | Address | 550 N OCEAN AVE / PO BOX 190, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2007-01-11 | 2008-12-30 | Address | PO BOX 190 / 550 N OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2007-01-11 | 2008-12-30 | Address | 550 N OCEAN AVE / PO BOX 190, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2007-01-11 | Address | 550 N OCEAN AVE, PO BOX 190, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2007-01-11 | Address | 550 N OCEAN AVE, PO BOX 190, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1994-02-03 | 2001-01-10 | Address | 550 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-03-15 | 2007-01-11 | Address | PO BOX 190, 550 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2001-01-10 | Address | 550 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1963-01-08 | 1994-02-03 | Address | 2 ACCESS ROAD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309000748 | 2010-03-09 | CERTIFICATE OF DISSOLUTION | 2010-03-09 |
081230002942 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070111002510 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050203002447 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030107002505 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010110002025 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990126002059 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970224002107 | 1997-02-24 | BIENNIAL STATEMENT | 1997-01-01 |
940203002143 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930315002855 | 1993-03-15 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11554417 | 0214700 | 1976-02-09 | 2 ACCESS RD, Patchogue, NY, 11772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100026 C02 VII |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A09 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-02-14 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-02-14 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100252 E01 III |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State