Name: | ACCURATE AUTO COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1989 (36 years ago) |
Entity Number: | 1400059 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 870 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780 |
Principal Address: | 1930 LAKELAND AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF KRIEGER | Chief Executive Officer | 1930 LAKELAND AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RALPH FUSCO | DOS Process Agent | 870 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2011-12-09 | Address | 61 PENNSYLVANIA AVE, PATCHOGUE, NY, 11763, USA (Type of address: Service of Process) |
1993-09-07 | 2007-01-04 | Address | 14 A UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2007-01-04 | Address | 14 A UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2007-01-04 | Address | 33 JONES STREET, NORTH PATCHOGUE, NY, 11792, USA (Type of address: Service of Process) |
1989-11-15 | 1993-09-07 | Address | 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111209002329 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091103002258 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
080915002615 | 2008-09-15 | BIENNIAL STATEMENT | 2007-11-01 |
070104002631 | 2007-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
040107002679 | 2004-01-07 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State