Entity Number 1358567
Status Inactive
NameEASTPORT AUTO PARTS, INC.
CountySuffolk
Date of registration 06 Jun 1989 (35 years ago) 06 Jun 1989
Date of dissolution 27 Dec 2000 27 Dec 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 63 EASTPORT MANOR RD, EASTPORT, NY, United States, 11941
Address ZIP code 11941
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT JACKSON
Chief Executive Officer
33 PORT WASHINGTON ROAD, SOUND BEACH, NY, United States, 11789
THE CORPORATION
DOS Process Agent
63 EASTPORT MANOR RD, EASTPORT, NY, United States, 11941
1993-06-16
1997-06-30
Address
50 ROBINSON DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1993-06-16
1997-06-30
Address
581 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
1989-06-06
1997-06-30
Address
581 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
DP-1482316
2000-12-27
DISSOLUTION BY PROCLAMATION
2000-12-27
970630002257
1997-06-30
BIENNIAL STATEMENT
1997-06-01
950524002347
1995-05-24
BIENNIAL STATEMENT
1993-06-01
930616002822
1993-06-16
BIENNIAL STATEMENT
1992-06-01
C019040-3
1989-06-06
CERTIFICATE OF INCORPORATION
1989-06-06
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts