Name: | CERTIFIED AUTOMOTIVE SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1994 (31 years ago) |
Date of dissolution: | 02 Mar 2004 |
Entity Number: | 1791958 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 676 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS F WHITE | Chief Executive Officer | 676 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 676 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-24 | 1996-06-25 | Address | 121 CHARLES STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1994-02-01 | 1995-04-24 | Address | 175-33 HORACE HARDING EXPRESS, WAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040302000336 | 2004-03-02 | CERTIFICATE OF DISSOLUTION | 2004-03-02 |
020213002820 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000403002322 | 2000-04-03 | BIENNIAL STATEMENT | 2000-02-01 |
980203002043 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
960625002216 | 1996-06-25 | BIENNIAL STATEMENT | 1996-02-01 |
950424000078 | 1995-04-24 | CERTIFICATE OF CHANGE | 1995-04-24 |
940201000460 | 1994-02-01 | CERTIFICATE OF INCORPORATION | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304680408 | 0214700 | 2002-11-12 | 676 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 200154581 |
Safety | Yes |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State