Search icon

CROSS BAY APPLIANCE SERVICE, INC.

Company Details

Name: CROSS BAY APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1977 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 425508
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 158-34 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-843-4422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-34 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
RALPH J GRIMALDI Chief Executive Officer % R. GRIMALDI, 6 MANCHESTER DRIVE, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
0903134-DCA Inactive Business 2004-06-30 2022-06-30
0818213-DCA Inactive Business 1990-05-23 1992-06-30

History

Start date End date Type Value
1977-02-28 1993-03-11 Address 158-34 CROSS BAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245882 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120828000428 2012-08-28 ANNULMENT OF DISSOLUTION 2012-08-28
20100923026 2010-09-23 ASSUMED NAME LLC INITIAL FILING 2010-09-23
DP-1500215 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
940225002061 1994-02-25 BIENNIAL STATEMENT 1994-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3184323 RENEWAL INVOICED 2020-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2794391 RENEWAL INVOICED 2018-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2375897 RENEWAL INVOICED 2016-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1738654 RENEWAL INVOICED 2014-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310305 RENEWAL INVOICED 2012-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310306 CNV_TFEE INVOICED 2012-06-29 8.470000267028809 WT and WH - Transaction Fee
154774 LL VIO INVOICED 2011-08-09 250 LL - License Violation
154773 APPEAL INVOICED 2011-07-27 25 Appeal Filing Fee
594247 CNV_MS INVOICED 2011-05-18 15 Miscellaneous Fee
1310308 CNV_TFEE INVOICED 2010-05-10 6.800000190734863 WT and WH - Transaction Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State