Search icon

BOHEMIA AUTO GROUP, INC.

Company Details

Name: BOHEMIA AUTO GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1999 (26 years ago)
Date of dissolution: 19 Sep 2013
Entity Number: 2444872
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 4825 SUNRISE HWY, BOHEMIA, NY, United States, 11716
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PARTICK R. CASSINO Chief Executive Officer 4825 SUNRISE HWY, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113513423
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
130919001065 2013-09-19 CERTIFICATE OF TERMINATION 2013-09-19
111122002092 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091113002333 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071123002451 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060126002348 2006-01-26 BIENNIAL STATEMENT 2005-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State