A & M REPAIR SERVICES, INC.

Name: | A & M REPAIR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834149 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2951 MIDDLETOWN ROAD, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-892-0241
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & M REPAIR SERVICES, INC. | DOS Process Agent | 2951 MIDDLETOWN ROAD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MICHAEL LACCETTI | Chief Executive Officer | 14 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1233497-DCA | Active | Business | 2006-07-19 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-21 | 2020-07-02 | Address | 2951 MIDDLETOWN ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2002-07-01 | 2014-09-10 | Address | 3295 POLO PLACE, BRONX, NY, 10465, 1309, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2002-07-01 | Address | 3295 POLO PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2011-07-21 | Address | 2951 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1994-07-06 | 2011-07-21 | Address | 2951 MIDDLETOWN RD., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061038 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180713006009 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160830006311 | 2016-08-30 | BIENNIAL STATEMENT | 2016-07-01 |
140910006033 | 2014-09-10 | BIENNIAL STATEMENT | 2014-07-01 |
121022006399 | 2012-10-22 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3443703 | RENEWAL | INVOICED | 2022-05-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3183028 | RENEWAL | INVOICED | 2020-06-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2787844 | RENEWAL | INVOICED | 2018-05-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2348946 | RENEWAL | INVOICED | 2016-05-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1725497 | RENEWAL | INVOICED | 2014-07-10 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
201817 | LL VIO | INVOICED | 2013-05-09 | 75 | LL - License Violation |
869511 | RENEWAL | INVOICED | 2012-04-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
869512 | RENEWAL | INVOICED | 2010-04-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
869513 | RENEWAL | INVOICED | 2008-06-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
764713 | LICENSE | INVOICED | 2006-07-21 | 340 | Electronic & Home Appliance Service Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State