C. M. AUTO BODY CORP.

Name: | C. M. AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1972 (53 years ago) |
Entity Number: | 247050 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 84 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIVER S GUERRA | Chief Executive Officer | 84 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
HAIVER GUERRA | DOS Process Agent | 84 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2021-05-18 | Address | 84 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2012-11-30 | 2020-07-08 | Address | 84 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2809, USA (Type of address: Service of Process) |
2010-11-16 | 2012-11-30 | Address | 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, 00000, USA (Type of address: Service of Process) |
2010-11-16 | 2021-05-18 | Address | 84 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, 2809, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2010-11-16 | Address | 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060267 | 2021-05-18 | BIENNIAL STATEMENT | 2020-11-01 |
200708000489 | 2020-07-08 | CERTIFICATE OF CHANGE | 2020-07-08 |
170130002021 | 2017-01-30 | BIENNIAL STATEMENT | 2016-11-01 |
141215002065 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121130002078 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State