Search icon

292 MEACHAM AVE. AUTO REPAIRS, INC.

Company Details

Name: 292 MEACHAM AVE. AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1984 (41 years ago)
Date of dissolution: 24 Aug 2017
Entity Number: 933015
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 39 YALE ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 292 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC APICELLA DOS Process Agent 39 YALE ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DOMINIC APICELLA Chief Executive Officer 39 YALE ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1993-04-12 2008-08-01 Address 176 CROWELL AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-04-12 2008-08-01 Address 176 CROWELL AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1984-07-26 1993-04-12 Address 292 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170824000617 2017-08-24 CERTIFICATE OF DISSOLUTION 2017-08-24
160701006713 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006114 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120809002937 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100726002194 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080801002641 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060807002650 2006-08-07 BIENNIAL STATEMENT 2006-07-01
041025002092 2004-10-25 BIENNIAL STATEMENT 2004-07-01
020718002126 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000720002460 2000-07-20 BIENNIAL STATEMENT 2000-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State