Search icon

FRANKIE M'S AUTO BODY, INC.

Company Details

Name: FRANKIE M'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1993 (32 years ago)
Date of dissolution: 04 Jan 2012
Entity Number: 1725545
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 610 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY F MIGLIORINO Chief Executive Officer 610 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2001-05-21 2009-06-24 Address 610 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1999-06-03 2001-05-21 Address 10 W MAIN ST, SMITHTOWN, NY, 11787, 2615, USA (Type of address: Principal Executive Office)
1999-06-03 2001-05-21 Address 10 W MAIN ST, SMITHTOWN, NY, 11787, 2615, USA (Type of address: Service of Process)
1995-10-19 2001-05-21 Address 9 LEHIGH DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-10-19 1999-06-03 Address 190 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120104000859 2012-01-04 CERTIFICATE OF DISSOLUTION 2012-01-04
110614003103 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090624002560 2009-06-24 BIENNIAL STATEMENT 2009-05-01
070802002959 2007-08-02 BIENNIAL STATEMENT 2007-05-01
050722002502 2005-07-22 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State