Search icon

GORDON'S AUTO BODY, INC.

Company Details

Name: GORDON'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1998 (27 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2299346
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 10 STEWART AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH SCOTT Chief Executive Officer 10 STEWART AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 STEWART AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-09-21 2004-10-04 Address 10 STEWART AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-09-21 2002-10-07 Address C/O GORDON SCOTT, 10 STEWART AVENUE, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013225 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
081010002198 2008-10-10 BIENNIAL STATEMENT 2008-09-01
061018002637 2006-10-18 BIENNIAL STATEMENT 2006-09-01
041004002499 2004-10-04 BIENNIAL STATEMENT 2004-09-01
021007002369 2002-10-07 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-11-16
Total Dollars Obligated:
5021.60
Current Total Value Of Award:
5021.60
Potential Total Value Of Award:
5021.60
Description:
REPAIR DAMAGES TO VEHICLE #: AF08B02832
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State