Name: | SOUTHERN NEW YORK BUS SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1992 (33 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1621636 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
CHARLES A TRAMANTANO | Chief Executive Officer | 24 ADAMS FARM RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-18 | 2002-02-26 | Address | 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802616 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020226002819 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
920318000199 | 1992-03-18 | CERTIFICATE OF INCORPORATION | 1992-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110607298 | 0216000 | 1997-03-21 | 6 PLEASANT STREET, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1997-04-04 |
Abatement Due Date | 1997-04-12 |
Nr Instances | 3 |
Nr Exposed | 11 |
Gravity | 00 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1997-04-04 |
Abatement Due Date | 1997-04-12 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 A02 IIIG |
Issuance Date | 1997-04-04 |
Abatement Due Date | 1997-04-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-04-04 |
Abatement Due Date | 1997-04-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-04-04 |
Abatement Due Date | 1997-04-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-04-04 |
Abatement Due Date | 1997-04-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State