Name: | C & J COLLISION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1971 (54 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 312479 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 20 VESEY ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOLMAGE AND HARRIS | DOS Process Agent | 20 VESEY ST., NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050606085 | 2005-06-06 | ASSUMED NAME LLC AMENDMENT | 2005-06-06 |
20050125028 | 2005-01-25 | ASSUMED NAME LLC INITIAL FILING | 2005-01-25 |
DP-1369397 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
925580-6 | 1971-08-05 | CERTIFICATE OF INCORPORATION | 1971-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11702636 | 0235300 | 1976-08-17 | 74-78 GUERNSEY STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-08-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 E02 IB |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-08-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-06 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB1 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100107 D02 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-08-27 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-08-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State