Search icon

SIDNEY AUTO BODY, INC.

Company Details

Name: SIDNEY AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 04 Jun 2019
Entity Number: 1880767
ZIP code: 13838
County: Delaware
Place of Formation: New York
Address: 21 UNION STREET, SIDNEY, NY, United States, 13838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R THOMAS Chief Executive Officer 21 UNION STREET, SIDNEY, NY, United States, 13838

DOS Process Agent

Name Role Address
WILLIAM R. THOMAS DOS Process Agent 21 UNION STREET, SIDNEY, NY, United States, 13838

Filings

Filing Number Date Filed Type Effective Date
190604000803 2019-06-04 CERTIFICATE OF DISSOLUTION 2019-06-04
171115006261 2017-11-15 BIENNIAL STATEMENT 2017-01-01
150122006335 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130122006649 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110131002004 2011-01-31 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State