Search icon

MONTAUK BUS COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JOHN MENSCH Chief Executive Officer 242 WEST MONTAUK HIGHWAY, P.O. BOX 261, HAMPTON BAYS, NY, United States, 11946

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101548147 0215800 1996-03-20 ONE CENTRO CENTER, SYRACUSE, NY, 13205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-05-16
Case Closed 1996-05-23

Related Activity

Type Referral
Activity Nr 901829598
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State