MILL POND AUTO BODY, INC.

Name: | MILL POND AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1991 (34 years ago) |
Entity Number: | 1549588 |
ZIP code: | 11971 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 806, SOUTHOLD, NY, United States, 11971 |
Principal Address: | 3000 MERRICK RD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILL POND AUTO BODY, INC. | DOS Process Agent | PO BOX 806, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
JOSEPH BATTAGLIA | Chief Executive Officer | 2000 HOBART RD, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-18 | 2019-06-24 | Address | 28 WILTON ROAD, COLD SPRING HARBOR, NY, 11724, 2423, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2021-05-03 | Address | 3000 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1992-11-13 | 1999-05-18 | Address | 2489 ARON DR., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1999-05-18 | Address | 3000 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1999-05-18 | Address | 3000 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061094 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190624060150 | 2019-06-24 | BIENNIAL STATEMENT | 2019-05-01 |
170718002025 | 2017-07-18 | BIENNIAL STATEMENT | 2017-05-01 |
050628002876 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030508002650 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State