Name: | SOUTH SHORE AUTO RADIATOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1977 (48 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 442574 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1690 ROOSEVELT AVE, BOHEMIA, NY, United States, 11716 |
Address: | 197 EAST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E & R TAX AND BUSINESS SERVICES INC | DOS Process Agent | 197 EAST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THOMAS COYNE | Chief Executive Officer | 475 8TH STREET, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2022-05-25 | Address | 197 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2009-07-28 | 2011-08-19 | Address | 155 ROUTE 109, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2007-07-17 | 2009-07-28 | Address | 197 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2007-07-17 | 2022-05-25 | Address | 475 8TH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2007-07-17 | Address | 212 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525003151 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
130808002267 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110819002484 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
20101101018 | 2010-11-01 | ASSUMED NAME LLC INITIAL FILING | 2010-11-01 |
090728002266 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State