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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1914 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
DOROTHY GAMBLIN | Chief Executive Officer | 235 NO. UTICA AVE., NO. MASSAPEQUA, NY, United States, 11758 |
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) |
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