Search icon

SOUTH SHORE POWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1997 (28 years ago)
Date of dissolution: 23 May 2014
Entity Number: 2163560
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 38 RIDGEDALE AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER SCHUTZENBACH DOS Process Agent 38 RIDGEDALE AVE, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
WALTER SCHUTZENBACH Chief Executive Officer 38 RIDGEDALE AVE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2010-05-04 2013-09-06 Address 680 HOSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2010-05-04 2013-09-06 Address 680 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2007-08-23 2010-05-04 Address 680 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2007-08-23 2010-05-04 Address 680 HOSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2007-08-23 2013-09-06 Address 680 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140523000190 2014-05-23 CERTIFICATE OF DISSOLUTION 2014-05-23
130906002263 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110801002112 2011-08-01 BIENNIAL STATEMENT 2011-07-01
100504003011 2010-05-04 BIENNIAL STATEMENT 2009-07-01
070823002112 2007-08-23 BIENNIAL STATEMENT 2007-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State