Search icon

J J & B AUTO BODY, INC.

Company Details

Name: J J & B AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1973 (52 years ago)
Entity Number: 262378
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 115 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUATTI Chief Executive Officer 115 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
J J & B AUTO BODY, INC. DOS Process Agent 115 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1999-06-02 2020-07-01 Address 40 SOUTH 18TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-07-25 1999-06-02 Address JAMES BUATTI, 115 DENTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-07-25 1999-06-02 Address JAMES BUATTI, 115 DENTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-07-25 2020-07-01 Address 115 DENTON AVENUE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)
1973-05-29 1995-07-25 Address 1894 PLYMOUTH DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060302 2020-07-01 BIENNIAL STATEMENT 2019-05-01
070509002819 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050629002410 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030514002180 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010716002698 2001-07-16 BIENNIAL STATEMENT 2001-05-01
990602002414 1999-06-02 BIENNIAL STATEMENT 1999-05-01
C269669-2 1999-01-28 ASSUMED NAME CORP INITIAL FILING 1999-01-28
970714002310 1997-07-14 BIENNIAL STATEMENT 1997-05-01
950725002446 1995-07-25 BIENNIAL STATEMENT 1993-05-01
A74796-2 1973-05-29 CERTIFICATE OF INCORPORATION 1973-05-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State