TWO BROTHERS AUTO BODY INC.

Name: | TWO BROTHERS AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1965 (60 years ago) |
Entity Number: | 189290 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 99 RECTOR STREET, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 718-981-1703
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 RECTOR STREET, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
SCOTT PILLARELLA | Chief Executive Officer | 99 RECTOR STREET, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0918349-DCA | Active | Business | 1995-02-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 99 RECTOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-08 | 2024-10-22 | Address | 99 RECTOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1993-05-04 | 2024-10-22 | Address | 99 RECTOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1965-07-19 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022000508 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
220816001980 | 2022-08-16 | BIENNIAL STATEMENT | 2021-07-01 |
110801002284 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090701002520 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070727003155 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659211 | RENEWAL | INVOICED | 2023-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3340008 | RENEWAL | INVOICED | 2021-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3042641 | RENEWAL | INVOICED | 2019-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
2631641 | RENEWAL | INVOICED | 2017-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
2632033 | LL VIO | INVOICED | 2017-06-28 | 500 | LL - License Violation |
2105150 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1366325 | RENEWAL | INVOICED | 2013-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
1366326 | RENEWAL | INVOICED | 2011-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
1366327 | RENEWAL | INVOICED | 2009-08-26 | 340 | Secondhand Dealer General License Renewal Fee |
1366328 | RENEWAL | INVOICED | 2007-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-26 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high | 1 | 1 | No data | No data |
2017-05-26 | Pleaded | Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State