Search icon

ON TRACK GARAGE DOORS INC.

Company Details

Name: ON TRACK GARAGE DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2002 (23 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 2733074
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 6 WILSON STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BRUGNONE SR Chief Executive Officer 6 WILSON STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WILSON STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2008-02-26 2024-01-19 Address 6 WILSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-02-26 2024-01-19 Address 6 WILSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-02-27 2008-02-26 Address 378 ADAMS AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2004-02-27 2008-02-26 Address 378 ADAMS AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2002-02-20 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-20 2008-02-26 Address 378 ADAMS AVENUE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000287 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
120417002540 2012-04-17 BIENNIAL STATEMENT 2012-02-01
100318003069 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080226002223 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060314002455 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040227002720 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020220000183 2002-02-20 CERTIFICATE OF INCORPORATION 2002-02-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State