A TO Z AUTO BODY CORPORATION

Name: | A TO Z AUTO BODY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251590 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 36 PALMERI AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN GARDILLA | Chief Executive Officer | 36 PALMERI AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
WARREN GARDELLA | DOS Process Agent | 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2002-04-16 | Address | 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2002-04-16 | Address | 56 MCCLELLAN DRIVE, MIDDLETON, NJ, 07748, USA (Type of address: Principal Executive Office) |
1988-04-08 | 2002-03-26 | Address | 902 EAST 84TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120604002021 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
080818002427 | 2008-08-18 | BIENNIAL STATEMENT | 2008-04-01 |
040518002003 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
020416002606 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
020326000377 | 2002-03-26 | CERTIFICATE OF CHANGE | 2002-03-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State