Search icon

LIFE QUALITY AUTO REPAIRS, INC.

Company Details

Name: LIFE QUALITY AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1966 (59 years ago)
Entity Number: 199356
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9326 4th Ave, Brooklyn, NY, United States, 11209
Principal Address: 9326 4TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE ABRUZZO Chief Executive Officer 9326 4TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9326 4th Ave, Brooklyn, NY, United States, 11209

History

Start date End date Type Value
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-13 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-13 2024-06-13 Address 940 REMSEN AVE, BROOKLYN, NY, 11236, 1690, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 9326 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613003669 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220831001105 2022-08-31 BIENNIAL STATEMENT 2022-06-01
200916060200 2020-09-16 BIENNIAL STATEMENT 2020-06-01
120907000508 2012-09-07 CERTIFICATE OF AMENDMENT 2012-09-07
120814003038 2012-08-14 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State