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
Name | Role | Address |
---|---|---|
CONSTANCE MITSCH | Chief Executive Officer | 6 ROYAL OAKS DRIVE, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 975 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783 |
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) |
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