Search icon

CARUSO ON HEMPSTEAD TPKE. INC.

Company Details

Name: CARUSO ON HEMPSTEAD TPKE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 820688
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802
Principal Address: 1038 POINT SEASIDE DRIVE, CRYSTAL BEACH, FL, United States, 34681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LOUIS FORMAN, ESQ. DOS Process Agent 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
LOUIS PERGOLA Chief Executive Officer 1038 POINT SEASIDE DRIVE, CRYSTAL BEACH, FL, United States, 34681

History

Start date End date Type Value
1993-04-02 1994-06-29 Address 3681 62ND AVENUE NORTH, PINELLAS PARK, FL, 34665, USA (Type of address: Chief Executive Officer)
1993-04-02 1994-06-29 Address 3681 62ND AVENUE NORTH, PINELLAS PARK, FL, 34665, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1370197 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940629002097 1994-06-29 BIENNIAL STATEMENT 1994-02-01
930402002928 1993-04-02 BIENNIAL STATEMENT 1993-02-01
A948355-2 1983-02-07 CERTIFICATE OF INCORPORATION 1983-02-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State