Name: | VALUE SERVICE & REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1991 (34 years ago) |
Entity Number: | 1503963 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 86 BROADWAY, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN G. BACH | Chief Executive Officer | 86 BROADWAY, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
VALUE SERVICE & REPAIR CORP. | DOS Process Agent | 86 BROADWAY, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-15 | 2013-01-15 | Address | 16 NIAGARA AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2009-01-15 | 2013-01-15 | Address | PO BOX 435, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2009-01-15 | 2013-01-15 | Address | PO BOX 435, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103008300 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130115006395 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110127003227 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090115002611 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070104002118 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State