Search icon

RG AUTOBODY WORKS, INC.

Company Details

Name: RG AUTOBODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2540004
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 54-58 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 422 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-58 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
RONALD GERARDI Chief Executive Officer 56 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
DP-1842649 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020809002155 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000808000303 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31400.00
Total Face Value Of Loan:
31400.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-07
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State