Search icon

RAGUSA LIMOUSINE SERVICE INC.

Company Details

Name: RAGUSA LIMOUSINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1993 (32 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 1744744
ZIP code: 11351
County: Queens
Place of Formation: New York
Address: 46-10-197 STREET, FLUSHING, NY, United States, 11351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-10-197 STREET, FLUSHING, NY, United States, 11351

Chief Executive Officer

Name Role Address
ROSEMARIE RAGUSA Chief Executive Officer 46-10-197 STREET, FLUSHING, NY, United States, 11350

History

Start date End date Type Value
1997-10-24 2001-07-13 Address 46-10 197TH ST, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-07-13 Address 46-10 197 ST, FLUSHING QUEENS, NY, 11358, USA (Type of address: Principal Executive Office)
1997-10-24 2001-07-13 Address 46-10 197 STREET, FLUSHING QUEENS, NY, 11358, USA (Type of address: Service of Process)
1993-07-27 1997-10-24 Address 46-10 197TH STREET, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000441 2016-07-13 CERTIFICATE OF DISSOLUTION 2016-07-13
130805002028 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110809002821 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090717003118 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070723002950 2007-07-23 BIENNIAL STATEMENT 2007-07-01

Court Cases

Court Case Summary

Filing Date:
2012-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
RAGUSA LIMOUSINE SERVICE INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State