Search icon

C C G AUTO BODY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C C G AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1972 (53 years ago)
Date of dissolution: 28 May 2019
Entity Number: 326416
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1367 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP CINCOTTA DOS Process Agent 1367 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
ELY CHAIMOWITZ Chief Executive Officer 1367 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2002-03-13 2008-03-28 Address 1367 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2000-03-28 2002-03-13 Address 1367 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2000-03-28 2008-03-28 Address 1367 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2000-03-28 2008-03-28 Address 1367 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1995-08-02 2000-03-28 Address 1367 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, 3511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190528000998 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
180302006328 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160304006257 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140306006167 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120702002242 2012-07-02 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State