Name: | GARTRELL MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1941 (84 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 53070 |
County: | Nassau |
Place of Formation: | New York |
Address: | JERICHO TPKE &, BARWICH ST., FLORAL PARK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARTRELL MOTORS, INC. | DOS Process Agent | JERICHO TPKE &, BARWICH ST., FLORAL PARK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-797005 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Z003051-2 | 1979-04-02 | ASSUMED NAME CORP INITIAL FILING | 1979-04-02 |
846304-4 | 1970-07-14 | CERTIFICATE OF AMENDMENT | 1970-07-14 |
5841-119 | 1941-03-12 | CERTIFICATE OF INCORPORATION | 1941-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11457397 | 0214700 | 1978-02-15 | 387 JERICHO TURNPIKE, Floral Park, NY, 11001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-15 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-01 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-15 |
Nr Instances | 7 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State