Name: | TURNPIKE APPLIANCE SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1954 (71 years ago) |
Entity Number: | 95541 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3495A LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 3494A LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3495A LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
DAVID VAN ATTA | Chief Executive Officer | 3494A LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-29 | 2014-10-15 | Address | 3494A LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1998-11-24 | 2013-05-29 | Address | 86 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 2013-05-29 | Address | 86 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Principal Executive Office) |
1995-07-03 | 1998-11-24 | Address | 86 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 2013-05-29 | Address | 86 HEMSPTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141015006543 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
130529002167 | 2013-05-29 | BIENNIAL STATEMENT | 2012-10-01 |
001012002673 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981124002112 | 1998-11-24 | BIENNIAL STATEMENT | 1998-10-01 |
961015002074 | 1996-10-15 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State