Search icon

A1 GRAND AUTO BODY INC.

Company Details

Name: A1 GRAND AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2000 (25 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 2490356
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 105 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
KERRY THORNTON Chief Executive Officer 105 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2018-06-27 2022-09-11 Address 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-05-05 2022-09-11 Address 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2011-05-02 2018-06-27 Address 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-05-06 2011-05-02 Address 105 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-05-06 2011-05-02 Address 105 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2000-03-24 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-24 2011-05-05 Address 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000415 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
180627006045 2018-06-27 BIENNIAL STATEMENT 2018-03-01
140312006083 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120504002219 2012-05-04 BIENNIAL STATEMENT 2012-03-01
110505000614 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
110502002674 2011-05-02 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100504002137 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080521002452 2008-05-21 BIENNIAL STATEMENT 2008-03-01
060418002006 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040402002771 2004-04-02 BIENNIAL STATEMENT 2004-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1570335 Intrastate Non-Hazmat 2006-10-26 10000 2005 2 1 Auth. For Hire
Legal Name A1 GRAND AUTO BODY INC
DBA Name -
Physical Address 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, US
Mailing Address 105 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, US
Phone (516) 294-4200
Fax (516) 294-5742
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State