JOHNNY'S AUTO BODY INC.

Name: | JOHNNY'S AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1987 (38 years ago) |
Entity Number: | 1191321 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 267 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Address: | 17 SENECA AVE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-442-7786
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCCONNELL | Chief Executive Officer | 267 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
BRIAN OHALLORAN | DOS Process Agent | 17 SENECA AVE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0833376-DCA | Active | Business | 2012-03-30 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 267 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-21 | 2024-12-05 | Address | 17 SENECA AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1995-09-26 | 2024-12-05 | Address | 267 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 2001-07-10 | Address | 700 METROPOLITAN AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000159 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
170706006290 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
130711006402 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110804002215 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090629002274 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3449348 | RENEWAL | INVOICED | 2022-05-23 | 1200 | Tow Truck Company License Renewal Fee |
3449347 | TTCINSPECT | INVOICED | 2022-05-23 | 100 | Tow Truck Company Vehicle Inspection |
3449346 | DARP ENROLL | INVOICED | 2022-05-23 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3182350 | DARP ENROLL | INVOICED | 2020-06-15 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3182351 | TTCINSPECT | INVOICED | 2020-06-15 | 100 | Tow Truck Company Vehicle Inspection |
3182352 | RENEWAL | INVOICED | 2020-06-15 | 1200 | Tow Truck Company License Renewal Fee |
2775605 | DARP ENROLL | INVOICED | 2018-04-12 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2775666 | TTCINSPECT | INVOICED | 2018-04-12 | 100 | Tow Truck Company Vehicle Inspection |
2775667 | RENEWAL | INVOICED | 2018-04-12 | 1200 | Tow Truck Company License Renewal Fee |
2544827 | LL VIO | INVOICED | 2017-02-01 | 750 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-28 | Hearing Decision | BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP AUTHORIZATIONS | 1 | No data | 1 | No data |
2016-07-28 | Hearing Decision | BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION | 1 | No data | 1 | No data |
2016-07-28 | Hearing Decision | BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS | 1 | No data | 1 | No data |
2016-07-28 | Hearing Decision | NO RECORDS | 1 | No data | No data | 1 |
2015-02-09 | Hearing Decision | REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State