Search icon

COMMACK ROLLER RINK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMACK ROLLER RINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1977 (48 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 452962
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 12 BANK AVENUE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GRESHIN SLOANE & ZIEGLER DOS Process Agent 12 BANK AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1977-10-26 1978-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110614065 2011-06-14 ASSUMED NAME CORP INITIAL FILING 2011-06-14
DP-1535174 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
A502792-3 1978-07-20 CERTIFICATE OF AMENDMENT 1978-07-20
A438677-4 1977-10-26 CERTIFICATE OF INCORPORATION 1977-10-26

Court Cases

Court Case Summary

Filing Date:
1995-01-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMMACK ROLLER RINK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMMACK ROLLER RINK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
COMMACK ROLLER RINK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State