Name: | RIGHTEOUS AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1453092 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1256 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Address: | 218 NORTH WELLWOOD, AVENUE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WHEELER | Chief Executive Officer | 1256 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
H. JOHN BOPP ESQ | DOS Process Agent | 218 NORTH WELLWOOD, AVENUE, LINDENHURST, NY, United States, 11757 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1197064 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930216002405 | 1993-02-16 | BIENNIAL STATEMENT | 1992-06-01 |
C148312-4 | 1990-06-05 | CERTIFICATE OF INCORPORATION | 1990-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102879624 | 0214700 | 1993-03-15 | 1256 SUFFOLK AVENUE, BRENTWOOD, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-05-06 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-05-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-05-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State