Search icon

RAYMOND BUICK, INC.

Company Details

Name: RAYMOND BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1950 (74 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 66007
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1800 A OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901
Principal Address: 500 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 A OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MICHAEL MILLIGI Chief Executive Officer 500 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2002-12-05 2007-12-31 Address RAYMOND BUICK PONTIAC GMC TRUC, 500 RIVERLEIGH AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-11-26 2002-12-05 Address ROUTE 25 AT PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1996-11-26 2002-12-05 Address ROUTE 25 AT PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process)
1996-11-26 2002-12-05 Address ROUTE 25 AT PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office)
1992-11-18 1996-11-26 Address 122 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1992-11-18 1996-11-26 Address 122 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-11-26 Address 122 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1971-12-23 1992-11-18 Address 1415 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1954-10-21 1971-12-23 Address 228 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1950-11-27 1954-10-21 Address BETHPAGE TURNPIKE &, HICKSVILLE RD., BETHPAGE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245665 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
071231000606 2007-12-31 CERTIFICATE OF CHANGE 2007-12-31
061117002434 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041228002470 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021205002357 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001109002565 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981207002415 1998-12-07 BIENNIAL STATEMENT 1998-11-01
961126002369 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931102002878 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921118002167 1992-11-18 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498367 0214700 1981-03-11 1415 SUNRISE HIGHWAY, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-11
Case Closed 1981-04-17

Related Activity

Type Complaint
Activity Nr 320351786

Date of last update: 02 Mar 2025

Sources: New York Secretary of State