Name: | FRANCESCO AUTO BODY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1972 (53 years ago) |
Entity Number: | 330273 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 782 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK COLAIACOVO | Chief Executive Officer | 782 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
FRANCESCO AUTO BODY SHOP, INC. | DOS Process Agent | 782 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-19 | 2020-07-02 | Address | 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2002-04-23 | 2004-05-19 | Address | 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2002-04-23 | Address | 75 CATSKILL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2004-05-19 | Address | 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2000-05-18 | Address | 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060304 | 2020-07-02 | BIENNIAL STATEMENT | 2020-05-01 |
180502007063 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140708000587 | 2014-07-08 | CERTIFICATE OF AMENDMENT | 2014-07-08 |
140506006223 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120625002104 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State