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
Name | Role | Address |
---|---|---|
DOMINIC APICELLA | DOS Process Agent | 39 YALE ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DOMINIC APICELLA | Chief Executive Officer | 39 YALE ROAD, GARDEN CITY, NY, United States, 11530 |
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) |
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