Name: | FLOWER HILL AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1964 (60 years ago) |
Entity Number: | 181270 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 Middle Neck Road, Roslyn, NY, United States, 11576 |
Principal Address: | John Picciano, 12 Middle Neck Road, Roslyn, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PICCIANO | DOS Process Agent | 12 Middle Neck Road, Roslyn, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
JOHN PICCIANO | Chief Executive Officer | 12 MIDDLE NECK ROAD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1964-11-10 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-11-10 | 2024-05-29 | Address | 37-60 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529004397 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
C318631-2 | 2002-07-09 | ASSUMED NAME CORP INITIAL FILING | 2002-07-09 |
550102-3 | 1966-03-24 | CERTIFICATE OF AMENDMENT | 1966-03-24 |
463589 | 1964-11-10 | CERTIFICATE OF INCORPORATION | 1964-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1767658302 | 2021-01-19 | 0235 | PPS | 12 Middleneck Rd, Roslyn, NY, 11576-1348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7322087001 | 2020-04-07 | 0235 | PPP | 12 Middle Neck Road, ROSLYN, NY, 11576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4245064 | Intrastate Non-Hazmat | 2024-05-23 | - | - | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State