Search icon

HERMAC AUTO BODY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HERMAC AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 247554
ZIP code: 33076
County: Nassau
Place of Formation: New York
Address: 7608 NW 125 WAY, PARKLAND, FL, United States, 33076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE KARNICK DOS Process Agent 7608 NW 125 WAY, PARKLAND, FL, United States, 33076

Chief Executive Officer

Name Role Address
LAWRENCE KARNICK Chief Executive Officer 7608 NW 125 WAY, PARKLAND, FL, United States, 33076

Links between entities

Type:
Headquarter of
Company Number:
F10000003334
State:
FLORIDA

History

Start date End date Type Value
1993-11-01 2010-07-09 Address 66 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-11-01 2010-07-09 Address 66 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1992-11-10 2010-07-09 Address 66 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-01 Address 66 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1972-11-27 1993-11-01 Address 66 E. MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097808 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100709002539 2010-07-09 BIENNIAL STATEMENT 2008-11-01
C293370-3 2000-09-15 ASSUMED NAME CORP INITIAL FILING 2000-09-15
931101002762 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921110002027 1992-11-10 BIENNIAL STATEMENT 1992-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State