Search icon

YONKERS AUTO BODY REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YONKERS AUTO BODY REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1990 (35 years ago)
Date of dissolution: 26 Jul 2011
Entity Number: 1469268
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 41 RAILROAD AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 RAILROAD AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
LINO MIELE Chief Executive Officer 331 FIRST ST, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2000-08-02 2002-07-25 Address 24 ROBERTA COURT, CARMEL, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-08-21 2000-08-02 Address 157B RICHFIELD AVENUE, LEWISBORO, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-04-26 1998-08-21 Address 157B RICHFIELD AVENUE, LEWIS BOND, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-04-26 1996-09-17 Address 1064 SAWMILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1990-08-17 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110726000673 2011-07-26 CERTIFICATE OF DISSOLUTION 2011-07-26
080828003220 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060802002692 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040903002404 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020725002040 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State