T & F AUTO BODY SERVICE, INC.

Name: | T & F AUTO BODY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1987 (38 years ago) |
Entity Number: | 1203169 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1627 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALDINE HARBACH | Chief Executive Officer | 1627 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1627 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-17 | 2007-10-26 | Address | 1627 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2007-10-26 | Address | 5 MEREDITH DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1997-10-03 | 2003-09-17 | Address | 5 MERDITH CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1997-10-03 | 2007-10-26 | Address | 1627 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, 2406, USA (Type of address: Service of Process) |
1997-10-03 | 2003-09-17 | Address | 5 MERDITH CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926006082 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
111019002677 | 2011-10-19 | BIENNIAL STATEMENT | 2011-09-01 |
100119002619 | 2010-01-19 | BIENNIAL STATEMENT | 2009-09-01 |
071026002137 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
051129002600 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State