Search icon

FMB AUTO BODY, INC.

Company Details

Name: FMB AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1844896
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 170-180 ROUTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BARBACCIA Chief Executive Officer 6 BROOKDALE COURT, W NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-180 ROUTE 9W, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
133783578
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-15 2008-08-22 Address 14 AROBR COURT, POMONA, NY, 10920, USA (Type of address: Chief Executive Officer)
2004-09-07 2006-08-15 Address 14 AROBR CT, POMONA, NY, 10920, USA (Type of address: Chief Executive Officer)
2002-07-29 2006-08-15 Address 170-180 ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2002-07-29 2004-09-07 Address RICK'S AUTO BODY, 170-180 ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2000-07-28 2002-07-29 Address 170-180 RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142524 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100922002368 2010-09-22 BIENNIAL STATEMENT 2010-08-01
080822002877 2008-08-22 BIENNIAL STATEMENT 2008-08-01
060815002715 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040907002437 2004-09-07 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State