J & D AUTO BODY, INC.

Name: | J & D AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1985 (40 years ago) |
Entity Number: | 1005773 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 934 RAILROAD AVENUE, WOODMERE, NY, United States, 11598 |
Principal Address: | 934 RAILROAD AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY POWERS | Chief Executive Officer | 57 FOX BLVD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 934 RAILROAD AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-11 | 2009-12-15 | Address | 934 RAILROAD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2007-12-11 | Address | 934 RAILROAD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2009-12-15 | Address | 934 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1993-01-12 | 1997-12-10 | Address | 934 RAILROAD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1985-12-10 | 1994-01-11 | Address | 934 RAILROAD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002173 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111219002608 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091215002741 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071211003015 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060120002059 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State