Name: | NORTH SIDE AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1990 (35 years ago) |
Entity Number: | 1491957 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES RIGOLINO | Chief Executive Officer | 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2000-12-20 | Address | 117 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, 1952, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2000-12-20 | Address | 117 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, 1952, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2000-12-20 | Address | 117 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, 1952, USA (Type of address: Service of Process) |
1990-11-29 | 1992-11-23 | Address | 115 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116002645 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081027002836 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061113002031 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041209002668 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021021002354 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State