Search icon

INTER-COUNTY MOTOR COACH, INC.

Company Details

Name: INTER-COUNTY MOTOR COACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1954 (71 years ago)
Date of dissolution: 31 Oct 2012
Entity Number: 93762
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
BRUCE ACKER Chief Executive Officer 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
111750570
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-21 2008-03-11 Address 243 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2003-03-21 2008-03-11 Address 243 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2003-03-21 2008-03-11 Address 243 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-06-01 2003-03-21 Address 54 NORTH COUNTRY ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-06-01 2003-03-21 Address BRUCE ACKER, 54 NORTH COUNTRY PLACE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121031000014 2012-10-31 CERTIFICATE OF DISSOLUTION 2012-10-31
080311002063 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060330003347 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040330002057 2004-03-30 BIENNIAL STATEMENT 2004-03-01
030321002606 2003-03-21 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-11-15
Type:
Planned
Address:
243 DEER PARK AVE, Babylon, NY, 11702
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-07-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE,
Party Role:
Plaintiff
Party Name:
INTER-COUNTY MOTOR COACH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE,
Party Role:
Plaintiff
Party Name:
INTER-COUNTY MOTOR COACH, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State