Search icon

DOMENICO BUS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMENICO BUS SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1972 (53 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 322515
ZIP code: 10036
County: Richmond
Place of Formation: New Jersey
Address: 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
HARVEY KITAY, ESQ. DOS Process Agent 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
HARVEY KITAY, ESQ. Agent 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

History

Start date End date Type Value
1972-01-27 1992-03-11 Address 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-01-27 1992-03-11 Address 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050929042 2005-09-29 ASSUMED NAME LLC INITIAL FILING 2005-09-29
DP-1362793 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
920311000268 1992-03-11 CERTIFICATE OF CHANGE 1992-03-11
962732-6 1972-01-27 APPLICATION OF AUTHORITY 1972-01-27

Court Cases

Court Case Summary

Filing Date:
1993-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PIETRANGOLARE
Party Role:
Plaintiff
Party Name:
DOMENICO BUS SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-08-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DOMENICO BUS SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State