Search icon

RAYMOND BUICK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1950 (75 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: Principal Executive Office)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-11
Type:
Complaint
Address:
1415 SUNRISE HIGHWAY, Bay Shore, NY, 11706
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State