Search icon

MONSEY AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONSEY AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1993 (32 years ago)
Date of dissolution: 27 Feb 2018
Entity Number: 1719961
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 130 ROUTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P DYKSTRA Chief Executive Officer 130 ROUTE 59, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
JAMES P DYKSTRA DOS Process Agent 130 ROUTE 59, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2011-04-26 2013-04-17 Address 130 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2011-04-26 2013-04-17 Address 130 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1995-09-06 2011-04-26 Address 130 RT 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1995-09-06 2011-04-26 Address 130 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-04-20 2011-04-26 Address 130 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227000008 2018-02-27 CERTIFICATE OF DISSOLUTION 2018-02-27
130417002233 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110426002233 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401002447 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070413002735 2007-04-13 BIENNIAL STATEMENT 2007-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 356-7466
Add Date:
2010-05-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State