Search icon

ISLANDERS TRUCK PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLANDERS TRUCK PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1976 (49 years ago)
Date of dissolution: 17 Sep 1999
Entity Number: 412811
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 53 A OTIS ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H WEINER Chief Executive Officer 53 A OTIS ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 A OTIS ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1993-10-12 1998-11-18 Address 7 GEAR AVENUE, LINDENHURST, NY, 11757, 1006, USA (Type of address: Principal Executive Office)
1993-10-12 1998-11-18 Address 7 GEAR AVENUE, LINDENHURST, NY, 11757, 1006, USA (Type of address: Service of Process)
1993-10-12 1998-11-18 Address 7 GEAR AVENUE, LINDENHURST, NY, 11757, 1006, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-10-12 Address 7 GEAR AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-10-12 Address 7 GEAR AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20081217037 2008-12-17 ASSUMED NAME CORP INITIAL FILING 2008-12-17
990917000416 1999-09-17 CERTIFICATE OF DISSOLUTION 1999-09-17
981118002210 1998-11-18 BIENNIAL STATEMENT 1998-10-01
961007002731 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931012002114 1993-10-12 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State