CLOOS AUTO COLLISION LIMITED

Name: | CLOOS AUTO COLLISION LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1986 (39 years ago) |
Entity Number: | 1048274 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-33 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCACCIA | Chief Executive Officer | 59-33 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-33 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-06 | 2018-05-09 | Address | 59-33 FRESH MEADOW LANE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2012-03-06 | Address | 59-33 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2012-03-06 | Address | 59-33 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
2008-01-03 | 2012-03-06 | Address | 59-33 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2008-01-03 | Address | 59-33 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180509006303 | 2018-05-09 | BIENNIAL STATEMENT | 2018-01-01 |
140523002189 | 2014-05-23 | BIENNIAL STATEMENT | 2014-01-01 |
120306002127 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100211002627 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080103002318 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State