Search icon

INTERCEPTOR IGNITION INTERLOCKS INC.

Company Details

Name: INTERCEPTOR IGNITION INTERLOCKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2474245
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 45 RAMSEY RD, UNIT 23, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T RUOCCO Chief Executive Officer 45 RAMSEY RD, UNIT 23, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
JOHN T RUCCO DOS Process Agent 45 RAMSEY RD, UNIT 23, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2010-05-07 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001
2008-02-29 2010-09-17 Address 26 MORICHES AVENUE, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
2008-02-29 2012-03-16 Address 26 MORICHES AVENUE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2008-02-29 2012-03-16 Address 26 MORICHES AVENUE, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2007-02-13 2007-02-13 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2007-02-13 2010-05-07 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2007-02-13 2010-05-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2007-02-13 2007-02-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2004-03-12 2008-02-29 Address 26 MORICHES AVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2004-03-12 2008-02-29 Address 26 MORICHES AVE, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2145297 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120316002638 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100917002392 2010-09-17 BIENNIAL STATEMENT 2010-02-01
100507000107 2010-05-07 CERTIFICATE OF AMENDMENT 2010-05-07
080229002621 2008-02-29 BIENNIAL STATEMENT 2008-02-01
070213000910 2007-02-13 CERTIFICATE OF AMENDMENT 2007-02-13
061206002378 2006-12-06 BIENNIAL STATEMENT 2006-02-01
060929000873 2006-09-29 CERTIFICATE OF AMENDMENT 2006-09-29
040312002434 2004-03-12 BIENNIAL STATEMENT 2004-02-01
020220002142 2002-02-20 BIENNIAL STATEMENT 2002-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4419265007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INTERCEPTOR IGNITION INTERLOCKS INC.
Recipient Name Raw INTERCEPTOR IGNITION INTERLOCKS INC.
Recipient DUNS 019984923
Recipient Address 26 MORICHES AVENUE., MASTIC, SUFFOLK, NEW YORK, 11950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 82200.00
Face Value of Direct Loan 1500000.00
Link View Page
4195965005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INTERCEPTOR IGNITION INTERLOCKS INC.
Recipient Name Raw INTERCEPTOR IGNITION INTERLOCKS INC
Recipient DUNS 019984923
Recipient Address 26 MORICHES AVENUE., MASTIC, SUFFOLK, NEW YORK, 11950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State