Search icon

HOME TOWN SERVICE CENTER INC.

Company Details

Name: HOME TOWN SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1973 (52 years ago)
Date of dissolution: 28 Oct 1996
Entity Number: 268384
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 975 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783
Principal Address: 6 ROYAL OAKS DRIVE, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE MITSCH Chief Executive Officer 6 ROYAL OAKS DRIVE, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1973-08-16 1993-10-12 Address 975 HICKSVILLE RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329549-1 2003-04-03 ASSUMED NAME LLC INITIAL FILING 2003-04-03
961028000192 1996-10-28 CERTIFICATE OF DISSOLUTION 1996-10-28
931012002515 1993-10-12 BIENNIAL STATEMENT 1993-08-01
930614002776 1993-06-14 BIENNIAL STATEMENT 1992-08-01
A92838-4 1973-08-16 CERTIFICATE OF INCORPORATION 1973-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State