R&S JAMIESON AUTO BODY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 CHURCH ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
RICHARD JAMIESON | Chief Executive Officer | 24 RIVER ROAD, SUFFERN, NY, United States, 10901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State