Name: | MANCUSO AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1969 (56 years ago) |
Entity Number: | 285205 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 527 S. FULTON AVE., MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BARBACCIA | Chief Executive Officer | 527 S. FULTON AVE., MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
FRANK BARBACCIA | DOS Process Agent | 527 S. FULTON AVE., MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2013-11-06 | Address | 527 S. FULTON AVE., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1969-11-24 | 1992-11-18 | Address | 527 SO. FULTON AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106006226 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
091106002505 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071113003256 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051220002457 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031022002913 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State