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
Name | Role | Address |
---|---|---|
BARBARA ROTHSTEIN | DOS Process Agent | 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
BARBARA ROTHSTEIN | Chief Executive Officer | 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State