Search icon

NU-LOOK COLLISION, INC.

Company Details

Name: NU-LOOK COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071654
ZIP code: 14459
County: Monroe
Place of Formation: New York
Address: 32 KING FISHER DRIVE, SPENCERPORT, NY, United States, 14459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NU-LOOK COLLISION, INC. DOS Process Agent 32 KING FISHER DRIVE, SPENCERPORT, NY, United States, 14459

Chief Executive Officer

Name Role Address
TODD ZIGROSSI Chief Executive Officer 32 KING FISHER DRIVE, SPENCERPORT, NY, United States, 14459

Form 5500 Series

Employer Identification Number (EIN):
161276468
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-21 2020-04-02 Address 840 LEHIGH STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2010-04-21 2020-04-02 Address 840 LEHIGH STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2010-04-21 2020-04-02 Address 840 LEHIGH STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2008-01-22 2010-04-21 Address 840 LEHIGH STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1993-08-05 2010-04-21 Address 280 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200402060595 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190717060112 2019-07-17 BIENNIAL STATEMENT 2018-04-01
170911006337 2017-09-11 BIENNIAL STATEMENT 2016-04-01
140606002151 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120517002007 2012-05-17 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1009P27786
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
119.72
Base And Exercised Options Value:
119.72
Base And All Options Value:
119.72
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-08-25
Description:
VEHICLE REPAIR
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINT EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-17
Type:
Planned
Address:
1301 E. RIDGE ROAD, ROCHESTER, NY, 14621
Safety Health:
Health
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State