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
Name | Role | Address |
---|---|---|
L PILITZ | Chief Executive Officer | 132 S LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 S LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1102335 | Other Civil Rights | 2011-05-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUTOTECH COLLISION INC. |
Role | Plaintiff |
Name | THE INCORPORATED VILLAG, |
Role | Defendant |
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 |
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