ABSOLUTE REPAIR, INC.

Name: | ABSOLUTE REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2000 (25 years ago) |
Entity Number: | 2457231 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 651 Peekskill Hollow Road, Putnam Valley, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABSOLUTE REPAIR, INC. | DOS Process Agent | 651 Peekskill Hollow Road, Putnam Valley, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
TRACEY L LOMBARDI | Chief Executive Officer | 651 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 219 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 651 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2024-12-19 | Address | 219 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 651 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 219 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003062 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230222003766 | 2023-02-22 | BIENNIAL STATEMENT | 2022-01-01 |
060222002799 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040107002879 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020212002519 | 2002-02-12 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State