Search icon

SIMONS LIMOUSINE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMONS LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1978 (47 years ago)
Entity Number: 477110
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 108 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MCNAMARA Chief Executive Officer 5 FOURTH PLACE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1994-04-20 2025-06-16 Address 108 GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1993-05-04 1994-04-20 Address 17 DAVIS STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1993-05-04 1994-04-20 Address 17 DAVIS STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1993-05-04 2025-06-16 Address 5 FOURTH PLACE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1978-03-14 1993-05-04 Address 17 DAVIS ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616003810 2025-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-06
20140916086 2014-09-16 ASSUMED NAME LLC INITIAL FILING 2014-09-16
000405002089 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980312002505 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940420002545 1994-04-20 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State