Entity Number 430491
Status Inactive
NameR H G AUTO SERVICE, INC.
CountyNassau
Date of registration 11 Apr 1977 (47 years ago) 11 Apr 1977
Date of dissolution 30 Jun 2004 30 Jun 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 25 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758
Address ZIP code 11758
Principal Address 25 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758
Principal Address ZIP code 11758
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
25 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758
ROBERT H GUSSACK
Chief Executive Officer
19 ANCHOR DRIVE, MASSAPEQUA, NY, United States, 11758
1995-06-26
1997-04-30
Address
19 ANCHOR DRIVE, MASSAPEQUA, NY, 11758, 7819, USA (Type of address: Principal Executive Office)
1995-06-26
1997-04-30
Address
19ANCHOR DRIVE, MASSAPEQUA, NY, 11758, 7819, USA (Type of address: Service of Process)
1977-04-11
1995-06-26
Address
2535 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
20100105048
2010-01-05
ASSUMED NAME CORP INITIAL FILING
2010-01-05
DP-1720204
2004-06-30
DISSOLUTION BY PROCLAMATION
2004-06-30
010517002570
2001-05-17
BIENNIAL STATEMENT
2001-04-01
990505002160
1999-05-05
BIENNIAL STATEMENT
1999-04-01
970430002414
1997-04-30
BIENNIAL STATEMENT
1997-04-01
950626002825
1995-06-26
BIENNIAL STATEMENT
1993-04-01
A391917-4
1977-04-11
CERTIFICATE OF INCORPORATION
1977-04-11
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts