TEDESCO AUTO BODY, INC.

Name: | TEDESCO AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900295 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 320 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RALPH TEDESCO | Chief Executive Officer | 320 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 320 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2023-12-14 | Address | 320 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2003-03-27 | 2023-12-14 | Address | 320 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2003-03-27 | Address | 2430 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1999-04-05 | 2003-03-27 | Address | 2430 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002328 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
200110002014 | 2020-01-10 | BIENNIAL STATEMENT | 2019-03-01 |
130528002310 | 2013-05-28 | BIENNIAL STATEMENT | 2013-03-01 |
110329002027 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090224002128 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State