Search icon

AUTOTECH COLLISION INC.

Company Details

Name: AUTOTECH COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857679
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 132 S LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L PILITZ Chief Executive Officer 132 S LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 S LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2004-11-16 2006-10-02 Address 132 S LONG BEACH RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
2004-11-16 2006-10-02 Address 132 S. LONG BEACH RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-11-16 2006-10-02 Address 132 S LONG BEACH RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2000-06-19 2004-11-16 Address 4 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2000-06-19 2004-11-16 Address 4 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2000-06-19 2004-11-16 Address 4 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-10-06 2000-06-19 Address 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061002002643 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041116002471 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020923002168 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000619002129 2000-06-19 BIENNIAL STATEMENT 1998-10-01
941017000345 1994-10-17 CERTIFICATE OF AMENDMENT 1994-10-17
941006000020 1994-10-06 CERTIFICATE OF INCORPORATION 1994-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102335 Other Civil Rights 2011-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-13
Termination Date 2011-06-17
Section 1983
Sub Section CV
Status Terminated

Parties

Name AUTOTECH COLLISION INC.
Role Plaintiff
Name THE INCORPORATED VILLAG,
Role Defendant
0701246 Other Civil Rights 2007-03-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-03-23
Termination Date 2008-04-10
Date Issue Joined 2007-04-22
Pretrial Conference Date 2007-06-04
Section 1441
Sub Section CV
Status Terminated

Parties

Name AUTOTECH COLLISION INC.
Role Plaintiff
Name THE INCORPORATED VILLAGE OF LY
Role Defendant
1406089 Other Civil Rights 2014-10-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-17
Termination Date 2015-12-03
Section 1983
Sub Section CV
Status Terminated

Parties

Name AUTOTECH COLLISION INC.
Role Plaintiff
Name THE INCORPORATED VILLAG,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State