Search icon

D & F AUTO/TRUCK REPAIR, INC.

Company Details

Name: D & F AUTO/TRUCK REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1995 (30 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 1967706
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 73 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542
Principal Address: 73 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMENICO SOLFERINO DOS Process Agent 73 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
DOMENICO SOLFERINO Chief Executive Officer 73 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2005-12-08 2023-06-23 Address 73 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2005-12-08 2023-06-23 Address 73 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2003-10-17 2005-12-08 Address 8 VALENTINE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1997-10-16 2005-12-08 Address 73 CEDAR SWAMP RD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-10-16 2003-10-17 Address 25 WOLFLE ST, GELN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623000635 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
171207006013 2017-12-07 BIENNIAL STATEMENT 2017-10-01
151015006339 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131021006073 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111207002128 2011-12-07 BIENNIAL STATEMENT 2011-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State