Search icon

LONG ISLAND APPLIANCE PARTS, INC.

Company Details

Name: LONG ISLAND APPLIANCE PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1953 (72 years ago)
Date of dissolution: 25 Jun 2019
Entity Number: 91965
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2050 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FRANCIS P D'ELIA Chief Executive Officer 2050 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1957-11-21 1961-06-13 Name LONG ISLAND WASHER PARTS, INC.
1953-07-28 1957-11-21 Name LONG ISLAND WASHER SERVICE INC.
1953-07-28 2016-07-18 Address 410 SUNRISE HGWY., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190625000112 2019-06-25 CERTIFICATE OF DISSOLUTION 2019-06-25
160718002010 2016-07-18 BIENNIAL STATEMENT 2015-07-01
160321000027 2016-03-21 ANNULMENT OF DISSOLUTION 2016-03-21
DP-2088731 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B202615-2 1985-03-13 ASSUMED NAME CORP INITIAL FILING 1985-03-13
273558 1961-06-13 CERTIFICATE OF AMENDMENT 1961-06-13
85449 1957-11-21 CERTIFICATE OF AMENDMENT 1957-11-21
8534-127 1953-07-28 CERTIFICATE OF INCORPORATION 1953-07-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State