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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 138, GOLDENSBRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
EUGENE PANETTA | Chief Executive Officer | 89 WESTWAY, MT KISCO, NY, United States, 10549 |
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) |
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