STILLWATER AUTOBODY CORP.

Name: | STILLWATER AUTOBODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1329742 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 25 CAROLANN ROAD, CARMEL, NY, United States, 10512 |
Principal Address: | 25 CAROLAN RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON KASS | DOS Process Agent | 25 CAROLANN ROAD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
AARON S KASS | Chief Executive Officer | 121 STILLWATER RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-13 | 2005-09-16 | Address | 17 SKYVIEW LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 2005-09-16 | Address | 429B STILLWATER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-03-13 | Address | CROTON PARK DR., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-03-13 | Address | 429B STILLWATER RD., MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-03-13 | Address | 144A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002161 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110302002001 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090202003358 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070604002512 | 2007-06-04 | BIENNIAL STATEMENT | 2007-02-01 |
050916002539 | 2005-09-16 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State