Search icon

WOODSIDE AUTO PAINTING, INC.

Company Details

Name: WOODSIDE AUTO PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1960 (65 years ago)
Entity Number: 130552
ZIP code: 11377
County: New York
Place of Formation: New York
Address: NATIONWIDE AUTO PAINTING, 72-09 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-898-2272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARAM SHAMI Chief Executive Officer 72-09 QUEENS BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NATIONWIDE AUTO PAINTING, 72-09 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2003010-DCA Inactive Business 2014-01-28 2020-06-30
2002640-DCA Inactive Business 2014-01-16 2020-12-31

History

Start date End date Type Value
2008-07-15 2012-12-11 Address 72-09 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)
2006-06-20 2008-07-15 Address 72-09 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)
2004-07-27 2006-06-20 Address 72-17 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-20 Address 72-17 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Service of Process)
2004-07-27 2006-06-20 Address 72-17 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140801006913 2014-08-01 BIENNIAL STATEMENT 2014-07-01
121211002407 2012-12-11 BIENNIAL STATEMENT 2012-07-01
100806003099 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080715002656 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002670 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958575 RENEWAL INVOICED 2019-01-08 340 Electronics Store Renewal
2814575 RENEWAL INVOICED 2018-07-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2526646 RENEWAL INVOICED 2017-01-04 340 Electronics Store Renewal
2384752 RENEWAL INVOICED 2016-07-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2242064 LICENSEDOC15 INVOICED 2015-12-28 15 License Document Replacement
1934136 RENEWAL INVOICED 2015-01-07 340 Electronics Store Renewal
1716868 RENEWAL INVOICED 2014-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1603006 LICENSE REPL CREDITED 2014-02-26 15 License Replacement Fee
1517874 LICENSE INVOICED 2013-11-26 255 Electronic Store License Fee
1517879 LICENSE INVOICED 2013-11-26 170 Electronic & Home Appliance Service Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
72-17 QUEENS BLVD, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-21
Type:
Planned
Address:
72 17 QUEENS BLVD, New York -Richmond, NY, 11377
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State