Search icon

REPAIRS & MORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPAIRS & MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1993 (32 years ago)
Date of dissolution: 29 Dec 2008
Entity Number: 1749785
ZIP code: 10925
County: Rockland
Place of Formation: New York
Address: 16 RUMSEY RD, PO BOX 1688, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RUMSEY RD, PO BOX 1688, GREENWOOD LAKE, NY, United States, 10925

Chief Executive Officer

Name Role Address
JEROME GATTUSO Chief Executive Officer 16 RUMSEY RD, PO BOX 1688, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
2005-11-01 2008-02-15 Address 26 FOREST DR, SUFFERN, NY, 10901, 6835, USA (Type of address: Principal Executive Office)
2005-11-01 2008-02-15 Address 26 FOREST DR, SUFFERN, NY, 10901, 6835, USA (Type of address: Chief Executive Officer)
1997-08-15 2005-11-01 Address JEROME GATTUSO, 26 FOREST DR, SUFFERN, NY, 10901, 6835, USA (Type of address: Principal Executive Office)
1997-08-15 2008-02-15 Address JEROME GATTUSO, 26 FOREST DR, SUFFERN, NY, 10901, 6835, USA (Type of address: Service of Process)
1997-08-15 2005-11-01 Address 26 FOREST DR, SUFFERN, NY, 10901, 6835, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081229000002 2008-12-29 CERTIFICATE OF DISSOLUTION 2008-12-29
080215002053 2008-02-15 BIENNIAL STATEMENT 2007-08-01
070313000118 2007-03-13 CERTIFICATE OF AMENDMENT 2007-03-13
051101002423 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030820002138 2003-08-20 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State