Search icon

ART PRODUCTION BODY SHOPS, INC.

Company Details

Name: ART PRODUCTION BODY SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148686
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 212-50 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-50 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
YECHIEL VADAI Chief Executive Officer 212-50 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4AKC9
UEI Expiration Date:
2019-03-24

Business Information

Doing Business As:
MAACO AUTO PAINTING
Activation Date:
2018-03-24
Initial Registration Date:
2005-06-02

History

Start date End date Type Value
1987-02-27 1993-03-09 Address 212-50 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207060183 2020-02-07 BIENNIAL STATEMENT 2019-02-01
130313002105 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110216002673 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090120002123 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070208002525 2007-02-08 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190848 PL VIO INVOICED 2013-02-07 3800 PL - Padlock Violation
190849 INTEREST INVOICED 2013-01-02 75.37000274658203 Interest Payment
190850 APPEAL INVOICED 2012-12-18 25 Appeal Filing Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State