Name: | MIDCOUNTY COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2062870 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOSEPH CONFESSORE | Chief Executive Officer | 59 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-21 | 2010-10-08 | Address | 59 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1998-09-21 | 2010-10-08 | Address | 59 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2010-10-08 | Address | 59 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101008002057 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
080821002227 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060830002528 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
041101002385 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
020816002126 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State