Search icon

S & R AUTO BODY SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & R AUTO BODY SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1988 (37 years ago)
Date of dissolution: 16 Jul 2008
Entity Number: 1251717
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 240-27 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FUSCO Chief Executive Officer 240-27 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
STEVEN FUSCO DOS Process Agent 240-27 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1988-04-08 1996-01-04 Address 27 JOANNE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080716000780 2008-07-16 CERTIFICATE OF DISSOLUTION 2008-07-16
060412002488 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040407002316 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020321002487 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000414002307 2000-04-14 BIENNIAL STATEMENT 2000-04-01

Court Cases

Court Case Summary

Filing Date:
2006-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRUNY
Party Role:
Plaintiff
Party Name:
S & R AUTO BODY SUPPLIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State