NORMANDY REPAIRS, INC.

Name: | NORMANDY REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1959 (66 years ago) |
Entity Number: | 117808 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 447 EAST 167TH STREET, BRONX, NY, United States, 10456 |
Contact Details
Phone +1 718-665-2550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD BAILENSON | Chief Executive Officer | 447 EAST 167TH STREET, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
NORMANDY REPAIRS, INC. | DOS Process Agent | 447 EAST 167TH STREET, BRONX, NY, United States, 10456 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0430879-DCA | Active | Business | 2003-08-19 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-09 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-14 | 2021-05-05 | Address | 447 EAST 167TH STREET, BRONX, NY, 10456, 4401, USA (Type of address: Chief Executive Officer) |
2011-04-14 | 2021-05-05 | Address | 447 EAST 167TH STREET, BRONX, NY, 10456, 4401, USA (Type of address: Service of Process) |
2003-02-26 | 2011-04-14 | Address | 447 EAST 167TH ST, BRONX, NY, 10456, 4401, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2011-04-14 | Address | 447 EAST 167TH ST, BRONX, NY, 10456, 4401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506000129 | 2021-05-06 | CERTIFICATE OF AMENDMENT | 2021-05-06 |
210505060960 | 2021-05-05 | BIENNIAL STATEMENT | 2021-03-01 |
110414002852 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090331002976 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
070615002596 | 2007-06-15 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651642 | RENEWAL | INVOICED | 2023-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
3338091 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3041203 | RENEWAL | INVOICED | 2019-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
2643061 | RENEWAL | INVOICED | 2017-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
2107998 | RENEWAL | INVOICED | 2015-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1314906 | RENEWAL | INVOICED | 2013-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
1314907 | RENEWAL | INVOICED | 2011-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1314908 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1314909 | RENEWAL | INVOICED | 2007-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
1314910 | RENEWAL | INVOICED | 2005-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State