Search icon

YONNONE'S AUTO REPAIR, INC.

Company Details

Name: YONNONE'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1994 (31 years ago)
Entity Number: 1825811
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 2894 ROUTE 9W, NEW WINDSOR, NY, United States, 12553
Principal Address: 2894 ROUTHE 9W, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2894 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
VINCENT YONNONE Chief Executive Officer 2894 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1998-06-10 2006-05-24 Address 2894 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1998-06-10 2006-05-24 Address 2894 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1998-06-10 2006-05-24 Address 2894 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1996-06-18 1998-06-10 Address 64 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1996-06-18 1998-06-10 Address 64 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1994-06-02 1998-06-10 Address 64 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006119 2014-06-26 BIENNIAL STATEMENT 2014-06-01
100625002705 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080626002636 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060524002570 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040629002838 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020611002430 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000626002408 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980610002454 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960618002494 1996-06-18 BIENNIAL STATEMENT 1996-06-01
940602000384 1994-06-02 CERTIFICATE OF INCORPORATION 1994-06-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State