Name: | CNJ COLLISION SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1989 (36 years ago) |
Date of dissolution: | 16 Nov 2011 |
Entity Number: | 1374845 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 ENTERPRISE DRIVE, SETAUKET, NY, United States, 11733 |
Principal Address: | 10 MILL STREET, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 ENTERPRISE DRIVE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
NIEOLA CRIMENI | Chief Executive Officer | 10 MILL STREET, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-08 | 1993-10-15 | Address | 6 ENTERPRISE DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116000563 | 2011-11-16 | CERTIFICATE OF DISSOLUTION | 2011-11-16 |
931015002494 | 1993-10-15 | BIENNIAL STATEMENT | 1993-08-01 |
930526002687 | 1993-05-26 | BIENNIAL STATEMENT | 1992-08-01 |
C042032-4 | 1989-08-08 | CERTIFICATE OF INCORPORATION | 1989-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102879566 | 0214700 | 1993-06-29 | 6 ENTERPRISE DRIVE, SETAUKET, NY, 11733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-07-30 |
Abatement Due Date | 1993-08-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1993-07-30 |
Abatement Due Date | 1993-08-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-07-30 |
Abatement Due Date | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-07-30 |
Abatement Due Date | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-07-30 |
Abatement Due Date | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State