Search icon

GOLDENS BRIDGE PRECISION AUTO REPAIR INC.

Company Details

Name: GOLDENS BRIDGE PRECISION AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1460072
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: ROUTE 138, GOLDENSBRIDGE, NY, United States, 10526
Principal Address: 770 UNION VALLEY RD., CARMEL, NY, United States, 10512

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 138, GOLDENSBRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
EUGENE PANETTA Chief Executive Officer 89 WESTWAY, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2000-07-27 2002-07-15 Address 89 WEST WAY, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-03-26 2000-07-27 Address ROUTE 138, GOLDENSBRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1993-03-26 2000-07-27 Address ROUTE 138, GOLDENSBRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
1990-07-11 1993-09-21 Address RT 138, GOLDENSBRIDGE, NY, 10526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751002 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080710002673 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060726002703 2006-07-26 BIENNIAL STATEMENT 2006-07-01
051102002102 2005-11-02 BIENNIAL STATEMENT 2005-07-01
020715002840 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000727002590 2000-07-27 BIENNIAL STATEMENT 2000-07-01
980722002157 1998-07-22 BIENNIAL STATEMENT 1998-07-01
960722002732 1996-07-22 BIENNIAL STATEMENT 1996-07-01
930921002480 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930326002737 1993-03-26 BIENNIAL STATEMENT 1992-07-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State