APOLLO CARTING CORP.

Name: | APOLLO CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1970 (55 years ago) |
Date of dissolution: | 09 Jun 2011 |
Entity Number: | 294386 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2416 CHESTNUT AVE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 13 STANDISH PLACE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2416 CHESTNUT AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
MICHAEL DALESSANDRO | Chief Executive Officer | 13 STANDISH PLACE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-28 | 2008-07-30 | Address | 2416 CHESTNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-07-21 | 2008-07-30 | Address | 791 BRETTON WOODS DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2008-07-30 | Address | 791 BRETTON WOODS DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1998-07-21 | Address | 11 ASTER AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2000-08-28 | Address | 30 NORTH DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609000108 | 2011-06-09 | CERTIFICATE OF DISSOLUTION | 2011-06-09 |
080730002107 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060727002662 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040902002262 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020725002353 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State