Search icon

BRIDGE AUTO PARTS INC.

Company Details

Name: BRIDGE AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1983 (41 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 812628
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA ROTHSTEIN DOS Process Agent 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
BARBARA ROTHSTEIN Chief Executive Officer 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2003-11-20 2009-12-16 Address 43 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1995-04-10 2009-12-16 Address 43 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1995-04-10 2009-12-16 Address 43 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1995-04-10 2003-11-20 Address 43 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1983-12-13 1995-04-10 Address 126-128 DUFFIELD ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100401000923 2010-04-01 CERTIFICATE OF DISSOLUTION 2010-04-01
091216003030 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002297 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002970 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002550 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011129002693 2001-11-29 BIENNIAL STATEMENT 2001-12-01
991229002438 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971202002543 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950410002053 1995-04-10 BIENNIAL STATEMENT 1993-12-01
B048523-3 1983-12-13 CERTIFICATE OF INCORPORATION 1983-12-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500969 Civil Rights Employment 2015-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-02-10
Termination Date 2015-04-30
Date Issue Joined 2015-03-10
Pretrial Conference Date 2015-04-07
Section 2000
Sub Section E
Status Terminated

Parties

Name HICKS
Role Plaintiff
Name BRIDGE AUTO PARTS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State