Search icon

PULASKI SHELL, INC.

Print

Details

Entity Number 1105090

Status Inactive

NamePULASKI SHELL, INC.

CountySuffolk

Date of registration 14 Aug 1986 (38 years ago)

Date of dissolution 06 Feb 1996

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 245 LAKEFIELD RD, EAST NORTHPORT, NY, United States, 11731

Principal Address ZIP code 11731

Address 5036 JERICHO TPKE, COMMACK, NY, United States, 11725

Address ZIP code 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CAR WAND

DOS Process Agent

5036 JERICHO TPKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address

THOMAS HAGZAN

Chief Executive Officer

72 ROSEWOOD RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value

1986-08-14

1995-08-01

Address

1030 WEST JERICHO TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

960206000398

1996-02-06

CERTIFICATE OF DISSOLUTION

1996-02-06

950801002518

1995-08-01

BIENNIAL STATEMENT

1993-08-01

B391281-4

1986-08-14

CERTIFICATE OF INCORPORATION

1986-08-14

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts