Name: | CLASSIC AUTO BODY REPAIR SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1969 (56 years ago) |
Entity Number: | 270945 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 PERTH LANE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YASAR INANC | Chief Executive Officer | 128 W NYACK ROAD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
YASAR INANC | DOS Process Agent | 7 PERTH LANE, NEW CITY, NY, United States, 10956 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2021-01-11 | Address | 7 PERTH LANE, NEW CITY, NY, 10956, 5808, USA (Type of address: Service of Process) |
1999-01-26 | 2007-01-04 | Address | 128 W. NYACK RD., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2007-01-04 | Address | 7 PERTH LANE, NEW CITY, NY, 10956, 5808, USA (Type of address: Service of Process) |
1999-01-26 | 2007-01-04 | Address | 7 PERTH LANE, NEW CITY, NY, 10956, 5808, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1999-01-26 | Address | 4 ASH RD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060702 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
170109007173 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150121006004 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130130002213 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110114002520 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State