Name: | NORTHERN WESTCHESTER AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1995 (30 years ago) |
Entity Number: | 1946640 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 Green Lane, apt 1164, Bedford Hills, CT, United States, 10507 |
Principal Address: | 140 GREEN LANE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT GRASSO | DOS Process Agent | 140 Green Lane, apt 1164, Bedford Hills, CT, United States, 10507 |
Name | Role | Address |
---|---|---|
MATTHEW GRASSO | Chief Executive Officer | 140 GREEN LANE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 127 GREYROCK PLACE, APT 605, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 140 GREEN LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2017-03-28 | 2025-01-31 | Address | 120 W 45TH ST, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-03-28 | 2025-01-31 | Address | 127 GREYROCK PLACE, APT 605, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
1997-08-11 | 2017-03-28 | Address | 6 KRYSTAL DR, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000999 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
220503000822 | 2022-05-03 | BIENNIAL STATEMENT | 2021-08-01 |
170328006214 | 2017-03-28 | BIENNIAL STATEMENT | 2015-08-01 |
130816006122 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110908002953 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State