Search icon

R&S JAMIESON AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R&S JAMIESON AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1993 (32 years ago)
Entity Number: 1764684
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 59 CHURCH ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 CHURCH ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
RICHARD JAMIESON Chief Executive Officer 24 RIVER ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 59 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 24 RIVER ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-13 2025-05-01 Address 24 RIVER ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-10-26 2013-11-13 Address 24 RIVER ROAD, SUFFERN, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047324 2025-05-01 BIENNIAL STATEMENT 2025-05-01
131113002071 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111020002565 2011-10-20 BIENNIAL STATEMENT 2011-10-01
071119002971 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051118002126 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Motor Carrier Census

DBA Name:
RICH'S TOWING
Carrier Operation:
Interstate
Fax:
(845) 356-9778
Add Date:
1995-03-06
Operation Classification:
TOWING
power Units:
4
Drivers:
3
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