Search icon

LONGO'S SERVICE STATION, INC.

Company Details

Name: LONGO'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (34 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 1572841
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 362 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553
Principal Address: 34 MELISSA LN, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
STEVEN LONGO Chief Executive Officer 34 MELISSA LN, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
1993-10-19 1999-09-24 Address 362 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-06-04 1999-09-24 Address 40 BLOOMINGGROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-06-04 1999-09-24 Address 40 BLOOMINGGROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1991-09-03 1993-10-19 Address 362 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030328000662 2003-03-28 CERTIFICATE OF DISSOLUTION 2003-03-28
010910002591 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990924002048 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971014002242 1997-10-14 BIENNIAL STATEMENT 1997-09-01
931019003184 1993-10-19 BIENNIAL STATEMENT 1993-09-01
930604002274 1993-06-04 BIENNIAL STATEMENT 1992-09-01
910903000356 1991-09-03 CERTIFICATE OF INCORPORATION 1991-09-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State