Name: | ROSLYN CAR CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1980 (44 years ago) |
Entity Number: | 667941 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1087 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSLYN CAR CARE CENTER INC. | DOS Process Agent | 1087 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
NEIL GRIMALDI | Chief Executive Officer | 20 JONQUIL LANE, KING PARK, NY, United States, 11754 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
283315 | Retail grocery store | No data | No data | No data | 1087 NORTHERN BLVD, ROSLYN, NY, 11576 | No data |
0081-21-110844 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2027-03-31 | 1087 NORTHERN BLVD, ROSLYN, New York, 11576 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2020-12-03 | Address | 1087 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2011-01-27 | 2016-12-01 | Address | 5 MT LAUREL LANE, KING PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2016-12-01 | Address | 1087 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2011-01-27 | Address | 1087 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2011-01-27 | Address | 1087 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060884 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
161201006772 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007028 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006903 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110127002939 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State