Search icon

VILLAGE AUTO BODY SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE AUTO BODY SHOP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2633900
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Address: 1691 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1691 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SEBASTIANO CANNISTRACI Chief Executive Officer 1691 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2003-05-15 2007-08-06 Address 1691 CENTRAL AVE, ALBANY, NY, 12205, 4021, USA (Type of address: Chief Executive Officer)
2003-05-15 2007-08-06 Address 1691 CENTRAL AVE, ALBANY, NY, 12205, 4021, USA (Type of address: Principal Executive Office)
2003-05-15 2007-08-06 Address 1691 CENTRAL AVE, ALBANY, NY, 12205, 4021, USA (Type of address: Service of Process)
2001-05-01 2003-05-15 Address 1691 CENTRAL AVE., ALBANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150501006177 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006324 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110607002183 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090417002579 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070806002581 2007-08-06 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State