Search icon

MATT'S AUTO BODY, INC.

Company Details

Name: MATT'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1989 (36 years ago)
Entity Number: 1322974
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 1930 SALT POINT TURNPIKE, SALT POINT, NY, United States, 12578
Principal Address: 1930 SALT PT TURNPIKE, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R.W. BECKMANN Chief Executive Officer PO BOX 237, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
R.W.BECKMANN DOS Process Agent 1930 SALT POINT TURNPIKE, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2022-09-29 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-05 2021-02-01 Address 1930 SALT POINT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2007-03-12 2009-01-26 Address PO BOX 237, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2007-03-12 2019-02-05 Address 1930 SALT PT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
2007-03-12 2019-02-05 Address 1930 SALT POINT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060086 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060101 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006131 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006730 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130206006565 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 266-5506
Add Date:
2005-03-30
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State