TOWER FORD, INC.

Name: | TOWER FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1992 (33 years ago) |
Entity Number: | 1664280 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Principal Address: | 124 SOUTH MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE ORLANDO | Chief Executive Officer | 77 BROMPTON RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
SKLAR HAYMAN & CO | DOS Process Agent | 500 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-23 | 2000-08-31 | Address | LOUIS A. ROSSANO, ESQ., 595 STEWART AVE., SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1994-03-30 | 2002-09-05 | Address | 94 JEFFERSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1992-09-08 | 1998-09-23 | Address | 595 STEWART AVENUE, SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170510002037 | 2017-05-10 | BIENNIAL STATEMENT | 2016-09-01 |
080821002572 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060906002600 | 2006-09-06 | BIENNIAL STATEMENT | 2006-09-01 |
041025002583 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020905002449 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State