Search icon

BAY SHORE TIRE & ALIGNMENT, INC.

Company Details

Name: BAY SHORE TIRE & ALIGNMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1972 (52 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 246812
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1914 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706
Principal Address: 235 N UTICA AVE, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DOROTHY GAMBLIN Chief Executive Officer 235 NO. UTICA AVE., NO. MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1996-11-15 2001-01-17 Address 235 N UTICA AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-11-15 Address 1914 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-11-15 Address 235 NORTH UTICA AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1972-11-15 1995-05-22 Address 29 E. SUFFOLK AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1692668 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C344181-2 2004-03-09 ASSUMED NAME CORP INITIAL FILING 2004-03-09
010117002060 2001-01-17 BIENNIAL STATEMENT 2000-11-01
981104002495 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961115002207 1996-11-15 BIENNIAL STATEMENT 1996-11-01
950522002467 1995-05-22 BIENNIAL STATEMENT 1993-11-01
A28597-4 1972-11-15 CERTIFICATE OF INCORPORATION 1972-11-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State