Search icon

SUFFOLK COUNTY RIDES, INC.

Company Details

Name: SUFFOLK COUNTY RIDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3199665
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 751-15 KOEHLER AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 823 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL ROCCO Chief Executive Officer 28 CHIVARY LANE, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751-15 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2007-05-29 2007-08-17 Address 751-15 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-05-29 2007-08-17 Address 751-15 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1982731 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070817002004 2007-08-17 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
070529002977 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050503000822 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3143736006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUFFOLK COUNTY RIDES INC
Recipient Name Raw SUFFOLK COUNTY RIDES INC
Recipient DUNS 782885920
Recipient Address 823 SOUTH 2ND STREET, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State