Search icon

R & J AUTOMOTIVE, INC.

Company Details

Name: R & J AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1997 (28 years ago)
Date of dissolution: 21 Aug 2014
Entity Number: 2121600
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1207 CROMPOND RD, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 CROMPOND RD, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
RUDY YANARELLI JR Chief Executive Officer 1207 CROMPOND RD, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1997-03-11 1999-04-07 Address ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821000510 2014-08-21 CERTIFICATE OF DISSOLUTION 2014-08-21
030326002736 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010327002914 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990407002548 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970311000483 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-19
Type:
Unprog Rel
Address:
1601 BRONXDALE AVE, BRONX, NY, 10462
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State