Search icon

RIDGEVIEW AUTO BODY CORP.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM G ARDITO & CO LTD DOS Process Agent 107 MILL PLAIN RD, SUITE 205, DUNBURY, CT, United States, 06811

Chief Executive Officer

Name Role Address
FRANK V HORVATH III Chief Executive Officer 381 RTE 6, PO BOX 416, MAHOPAC, NY, United States, 10541

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 628-2558
Add Date:
2004-10-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State