Search icon

OUR TOWN QUICK LUBE, INC.

Company Details

Name: OUR TOWN QUICK LUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1993 (32 years ago)
Date of dissolution: 18 May 2022
Entity Number: 1744275
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 522 ROUTE 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLOYD MONACO DOS Process Agent 522 ROUTE 303, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
LLOYD MONACO Chief Executive Officer 522 ROUTE 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2020-07-29 2022-10-15 Address 522 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2020-07-29 2022-10-15 Address 522 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2003-07-22 2020-07-29 Address 4 CASTLE COURT, THIELL, NY, 10984, USA (Type of address: Service of Process)
2003-07-22 2020-07-29 Address 4 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
1996-01-16 2003-07-22 Address 522 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221015000182 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
200729060026 2020-07-29 BIENNIAL STATEMENT 2019-07-01
110728003245 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090713002112 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002021 2007-07-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State