Search icon

GREENLAWN VILLAGE AUTOBODY, INC.

Company Details

Name: GREENLAWN VILLAGE AUTOBODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1995 (30 years ago)
Date of dissolution: 13 Aug 2012
Entity Number: 1940639
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 85 BROADWAY, GREENLAWN, NY, United States, 11740
Principal Address: 28 HAWKINS DR, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R. CANCEMI Chief Executive Officer 85 BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BROADWAY, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1997-07-11 2001-08-07 Address 85 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1995-07-20 2001-08-07 Address 71 NEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813000475 2012-08-13 CERTIFICATE OF DISSOLUTION 2012-08-13
110725002795 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090707003458 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717003106 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002340 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State