Name: | C & C AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2344045 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COTONA | Chief Executive Officer | 240 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1840296 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
010516002769 | 2001-05-16 | BIENNIAL STATEMENT | 2001-02-01 |
990209000735 | 1999-02-09 | CERTIFICATE OF INCORPORATION | 1999-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109918482 | 0215600 | 1994-08-23 | 109-48 CORONA AVENUE, FLUSHING, NY, 11354 | |||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State