Name: | RIDGEVIEW AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1962 (63 years ago) |
Date of dissolution: | 20 Jul 2018 |
Entity Number: | 149854 |
ZIP code: | 06811 |
County: | Putnam |
Place of Formation: | New York |
Address: | 107 MILL PLAIN RD, SUITE 205, DUNBURY, CT, United States, 06811 |
Principal Address: | 381 RTE 6, PO BOX 416, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G ARDITO & CO LTD | DOS Process Agent | 107 MILL PLAIN RD, SUITE 205, DUNBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
FRANK V HORVATH III | Chief Executive Officer | 381 RTE 6, PO BOX 416, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-18 | 2002-07-24 | Address | PO BOX 416, 123 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1998-08-18 | 2002-07-24 | Address | 293 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
1993-04-01 | 2002-07-24 | Address | P.O. BOX 416, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1998-08-18 | Address | PO BOX 416, ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1998-08-18 | Address | MILL POND OFFICE, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000709 | 2018-07-20 | CERTIFICATE OF DISSOLUTION | 2018-07-20 |
120814002383 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100810002369 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080730002376 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060726002533 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State