Name: | POPS GARAGE SALE STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2009 (16 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 3834276 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 PARK AVE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 78 PARK AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 20
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
POPS GARAGE SALE STORE, INC. | DOS Process Agent | 78 PARK AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
DEAN CASAMASSIMA | Agent | 78 PARK AVE, BAYSHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
DEAN CASAMASSIMA | Chief Executive Officer | 78 PARK AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2022-12-01 | Address | 78 PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2022-12-01 | Address | 78 PARK AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2011-09-07 | 2019-07-01 | Address | 77 LONGFELLOW DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2009-07-16 | 2022-05-11 | Shares | Share type: PAR VALUE, Number of shares: 20, Par value: 1 |
2009-07-16 | 2019-07-01 | Address | 78 PARK AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2009-07-16 | 2022-12-01 | Address | 78 PARK AVE, BAYSHORE, NY, 11706, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201003838 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
190701060347 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006020 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150714006121 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130722002190 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110907002529 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090716000300 | 2009-07-16 | CERTIFICATE OF INCORPORATION | 2009-07-16 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3236957 | Intrastate Non-Hazmat | 2019-03-16 | 163695 | 2019 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State