Search icon

R H G AUTO SERVICE, INC.

Print

Details

Entity Number 430491

Status Inactive

NameR H G AUTO SERVICE, INC.

CountyNassau

Date of registration 11 Apr 1977 (47 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

25 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address

ROBERT H GUSSACK

Chief Executive Officer

19 ANCHOR DRIVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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