Search icon

1030 ROUTE 112, CORP.

Company Details

Name: 1030 ROUTE 112, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1999 (25 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 2438778
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 41 SEACLIFF AVENUE, Miller Place, NY, United States, 11764
Principal Address: DIAMOND JEWELERS, 41 Seacliff Avenue, Miller Place, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1030 ROUTE 112, CORP. DOS Process Agent 41 SEACLIFF AVENUE, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
ROBERT BORNEMAN Chief Executive Officer 41 SEACLIFF AVENUE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1030 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 41 SEACLIFF AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-09-17 Address 41 SEACLIFF AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 41 SEACLIFF AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 1030 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-24 2024-09-17 Address 1030 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-09-17 Address 41 SEACLIFF AVENUE, Miller Place, NY, 11764, USA (Type of address: Service of Process)
2019-11-06 2024-02-24 Address 41 SEACLIFF AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2002-01-03 2024-02-24 Address 1030 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917003025 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
240224000041 2024-02-24 BIENNIAL STATEMENT 2024-02-24
191106060227 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171113006494 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151105006222 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131113006392 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111212002054 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091124002541 2009-11-24 BIENNIAL STATEMENT 2009-11-01
080701002514 2008-07-01 BIENNIAL STATEMENT 2007-11-01
060213002915 2006-02-13 BIENNIAL STATEMENT 2005-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300305 Other Civil Rights 2023-01-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-17
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name 1030 ROUTE 112, CORP.
Role Plaintiff
Name THE COUNTY OF SUFFOLK
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State