Search icon

GROBEN'S AUTO BODY INC.

Company Details

Name: GROBEN'S AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511375
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 186 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
DANIEL CARELLA Chief Executive Officer 186 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113050578
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 186 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 23 HORSEBLOCK ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-02-07 Address 23 HORSEBLOCK ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 23 HORSEBLOCK ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 186 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003455 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240906002291 2024-09-06 BIENNIAL STATEMENT 2024-09-06
170202007454 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150209006088 2015-02-09 BIENNIAL STATEMENT 2015-02-01
141126006159 2014-11-26 BIENNIAL STATEMENT 2013-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State