Name: | GOODHUE REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1992 (33 years ago) |
Entity Number: | 1676986 |
ZIP code: | 08753 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2 MERMAID ROAD, TOMS RIVER, NJ, United States, 08753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOTTALICO | DOS Process Agent | 2 MERMAID ROAD, TOMS RIVER, NJ, United States, 08753 |
Name | Role | Address |
---|---|---|
MICHAEL BOTTALICO | Chief Executive Officer | 2 MERMAID ROAD, TOMS RIVER, NJ, United States, 08753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 194 BRIGHTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 2 MERMAID ROAD, TOMS RIVER, NJ, 08753, USA (Type of address: Chief Executive Officer) |
2023-11-18 | 2024-10-02 | Address | 194 BRIGHTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2023-11-18 | 2023-11-18 | Address | 194 BRIGHTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2023-11-18 | 2023-11-18 | Address | 2 MERMAID ROAD, TOMS RIVER, NJ, 08753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003559 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
231118000165 | 2023-11-18 | BIENNIAL STATEMENT | 2022-10-01 |
211109000667 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
130123000769 | 2013-01-23 | ANNULMENT OF DISSOLUTION | 2013-01-23 |
DP-1935453 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State