JOE V'S AUTO BODY AND USED PARTS, INC.

Name: | JOE V'S AUTO BODY AND USED PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1986 (39 years ago) |
Entity Number: | 1094682 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 70 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R VISERTA | Chief Executive Officer | 70 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2000-07-18 | Address | 3254 RTE 6, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 1998-07-08 | Address | RD 9, BOX 78, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1986-07-01 | 1996-07-17 | Address | 70 MONHAGEN AVENUE, MIDDLETOWN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006591 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160705008356 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140708006220 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120713006195 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100730002721 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State