Search icon

AUTO TECH. COLLISION CENTER, INC.

Company Details

Name: AUTO TECH. COLLISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1988 (37 years ago)
Date of dissolution: 08 Jul 2019
Entity Number: 1308071
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 101A HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN OLSZEWSKI Chief Executive Officer 101A HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
STEVEN GARBER DOS Process Agent 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2010-11-17 2012-11-07 Address 101A HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2002-10-21 2010-11-17 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-11-07 2002-10-21 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 00000, USA (Type of address: Service of Process)
1995-05-12 2010-11-17 Address 101 A HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1995-05-12 2010-11-17 Address 101 A HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190708000634 2019-07-08 CERTIFICATE OF DISSOLUTION 2019-07-08
161102007144 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006979 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006542 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101117002264 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State