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
Name | Role | Address |
---|---|---|
NU-LOOK COLLISION, INC. | DOS Process Agent | 32 KING FISHER DRIVE, SPENCERPORT, NY, United States, 14459 |
Name | Role | Address |
---|---|---|
TODD ZIGROSSI | Chief Executive Officer | 32 KING FISHER DRIVE, SPENCERPORT, NY, United States, 14459 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State