Search icon

A & B AUTO BODY, INC.

Company Details

Name: A & B AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216182
ZIP code: 10301
County: Richmond
Place of Formation: New York
Principal Address: 18 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305
Address: 65-67 HANNAH STREET, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AIDO BARICEVIC Chief Executive Officer 65-67 HANAH ST, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
A & B AUTO BODY, INC. DOS Process Agent 65-67 HANNAH STREET, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
1998-01-09 2000-02-24 Address 65-67 HANNAH STREET, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011000981 2012-10-11 ANNULMENT OF DISSOLUTION 2012-10-11
DP-1575516 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000224002481 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980109000227 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123128 0214700 1992-03-17 163 HILLSIDE AVE., WILLISTON PARK, NY, 11596
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1992-05-22
Case Closed 1992-07-07

Related Activity

Type Referral
Activity Nr 901922898
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-06-09
Abatement Due Date 1992-07-13
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State