Name: | LONG ISLAND AUTO TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1984 (41 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 904974 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 CLINTON AV, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 716 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. CARROLL | Chief Executive Officer | 40 OVERLOOK LANE, ROCKVILLE CENTER, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MICHAEL DERGARABEDIAN | DOS Process Agent | 11 CLINTON AV, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-27 | 1996-06-18 | Address | ESQS., 118-35 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1305855 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
960618002013 | 1996-06-18 | BIENNIAL STATEMENT | 1996-03-01 |
B084158-5 | 1984-03-27 | CERTIFICATE OF INCORPORATION | 1984-03-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State