Name: | FAIRWAY AUTO BODY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1968 (57 years ago) |
Entity Number: | 221644 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 725 Fenimore Road, Mamaroneck, NY, United States, 10543 |
Principal Address: | 725 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L PACELLE | Chief Executive Officer | 7 WHIPPOORWILL RD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C/O JOSEPH L. PACELLE | DOS Process Agent | 725 Fenimore Road, Mamaroneck, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 7 WHIPPOORWILL RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-04-19 | 2024-03-04 | Address | 7 WHIPPOORWILL RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2010-04-19 | Address | 7 WHIPPOORWILL RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2024-03-04 | Address | 7 WHIPPOORWILL ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1995-07-24 | 2008-05-09 | Address | 55 WINDINGWOOD ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005121 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
200422060289 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
140606002288 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120523002710 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100419003200 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State