Search icon

CENTRAL FLEET SERVICES INC.

Company Details

Name: CENTRAL FLEET SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 381000
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 75 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH D'ELIA, ESQ. DOS Process Agent 75 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1978-06-19 1986-01-16 Address 80 GAZZA BLVD, E FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1975-10-07 1978-06-19 Address 191 GRAND CENTRAL AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120514079 2012-05-14 ASSUMED NAME LLC INITIAL FILING 2012-05-14
DP-554919 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B311392-2 1986-01-16 CERTIFICATE OF AMENDMENT 1986-01-16
A495097-3 1978-06-19 CERTIFICATE OF AMENDMENT 1978-06-19
A264353-4 1975-10-07 CERTIFICATE OF INCORPORATION 1975-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803463 Tax Suits 1988-11-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-02
Termination Date 1989-03-01

Parties

Name CENTRAL FLEET SERVICES INC.
Role Plaintiff
Name XXXXX
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State