Name: | STEVE'S COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541195 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Address: | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SHEPARD | Chief Executive Officer | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2025-03-12 | Address | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1991-04-18 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-04-18 | 2025-03-12 | Address | 618C NORTH BICYCLE PATH, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001465 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
110428002357 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090330003091 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070418002622 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
060302002260 | 2006-03-02 | BIENNIAL STATEMENT | 2005-04-01 |
030401002387 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010502002364 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990423002258 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
970416002004 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
931015002368 | 1993-10-15 | BIENNIAL STATEMENT | 1993-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102879665 | 0214700 | 1993-06-25 | 618 N. BICYCLE PATH, PORT JEFFERSON STATION, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-07-21 |
Abatement Due Date | 1993-07-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-07-21 |
Abatement Due Date | 1993-08-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-07-21 |
Abatement Due Date | 1993-08-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-07-21 |
Abatement Due Date | 1993-08-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State