Name: | CONTI, KRAUS & MARTIN AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1965 (60 years ago) |
Entity Number: | 189038 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 Haskett Drive, Syosset, NY, United States, 11791 |
Principal Address: | 44 HASKETT DR, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CARRUBA | Chief Executive Officer | 17 ELLENDALE COURT, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 Haskett Drive, Syosset, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 333 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | 17 ELLENDALE COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-29 | 2023-10-20 | Address | 333 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2005-08-29 | Address | 1 ELM PL, SYOSSET, NY, 11791, 4603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000685 | 2023-10-20 | BIENNIAL STATEMENT | 2023-07-01 |
130812002032 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
111004002010 | 2011-10-04 | BIENNIAL STATEMENT | 2011-07-01 |
090714002276 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070806002106 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State