Name: | MONTAUK BUS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 428852 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 242 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946 |
Principal Address: | 242 WEST MONTAUK HIGHWAY, P.O. BOX 261, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
JOHN MENSCH | Chief Executive Officer | 242 WEST MONTAUK HIGHWAY, P.O. BOX 261, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-03-29 | 1993-05-11 | Address | 53 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1977-03-29 | 2024-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098608 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20100526024 | 2010-05-26 | ASSUMED NAME LLC INITIAL FILING | 2010-05-26 |
930511002909 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
A388503-4 | 1977-03-29 | CERTIFICATE OF INCORPORATION | 1977-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101548147 | 0215800 | 1996-03-20 | ONE CENTRO CENTER, SYRACUSE, NY, 13205 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 901829598 |
Safety | Yes |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State