Search icon

NEWBURGH AUTO SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWBURGH AUTO SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918914
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 34 O'DELL CIRCLE, NEWBURGH, NY, United States, 12550
Principal Address: 34 ODELL CIRCLE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 O'DELL CIRCLE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CHARLES BOMS Chief Executive Officer 34 ODELL CIRCLE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2007-06-25 2011-08-01 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2005-08-17 2007-06-25 Address 86 RT 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130627002269 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110801002675 2011-08-01 BIENNIAL STATEMENT 2011-06-01
090604002764 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070625002771 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050817002317 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Court Cases

Court Case Summary

Filing Date:
2005-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
NEWBURGH AUTO SPA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State