EAGLE AUTO BODY REPAIR, INC.

Name: | EAGLE AUTO BODY REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1988 (37 years ago) |
Entity Number: | 1291760 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 72-49 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-821-1886
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE CUTRONA | Chief Executive Officer | 72-49 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
EAGLE AUTO BODY REPAIR, INC. | DOS Process Agent | 72-49 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0893476-DCA | Active | Business | 2003-06-11 | 2025-07-31 |
0924295-DCA | Active | Business | 2003-06-11 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-30 | Address | 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1993-04-29 | 2024-09-30 | Address | 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1988-09-15 | 2020-09-02 | Address | 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1988-09-15 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930021500 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220912001381 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200902061602 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180906006831 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160916006024 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650361 | RENEWAL | INVOICED | 2023-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
3649852 | RENEWAL | INVOICED | 2023-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
3339072 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3339122 | RENEWAL | INVOICED | 2021-06-17 | 600 | Secondhand Dealer Auto License Renewal Fee |
3038518 | RENEWAL | INVOICED | 2019-05-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
3037760 | RENEWAL | INVOICED | 2019-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
2633676 | RENEWAL | INVOICED | 2017-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
2633677 | RENEWAL | INVOICED | 2017-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
2385631 | LL VIO | INVOICED | 2016-07-21 | 250 | LL - License Violation |
2101616 | RENEWAL | INVOICED | 2015-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-28 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State