Search icon

DELUX LIMOUSINE SERVICE, INC.

Company Details

Name: DELUX LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1971 (54 years ago)
Entity Number: 310161
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 62B MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BLASUCCI Chief Executive Officer 253 COLDSPRING RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62B MAIN ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 253 COLDSPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-06-27 2023-06-21 Address 62B MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-06-27 2023-06-21 Address 253 COLDSPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2005-08-10 2011-06-27 Address 253 COLDSPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-10-20 2005-08-10 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-10-20 2011-06-27 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-10-20 2011-06-27 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1971-06-28 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-28 1993-10-20 Address 1 HERBERT AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621000936 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210618060156 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190626060301 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170626006205 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150601006248 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007423 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110627002224 2011-06-27 BIENNIAL STATEMENT 2011-06-01
20100518063 2010-05-18 ASSUMED NAME CORP INITIAL FILING 2010-05-18
090604002031 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002342 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State