Name: | T. & P. AUTO BODY REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1974 (51 years ago) |
Date of dissolution: | 24 Sep 2023 |
Entity Number: | 334070 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-58 43RD STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 9 MIKE LANE, SMITHTOWN, NY, United States, 11787 |
Contact Details
Phone +1 718-721-0261
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-58 43RD STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANTHONY CANALETICH | Chief Executive Officer | 9 MIKE LANE, SMITHTOWN, NY, United States, 11787 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0893969-DCA | Inactive | Business | 1995-07-26 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2023-09-24 | Address | 9 MIKE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2023-09-24 | Address | 18-58 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2008-01-14 | 2010-03-17 | Address | 18-58 43RD STREET, ASTORIA, NY, 11105, 1029, USA (Type of address: Principal Executive Office) |
2008-01-14 | 2010-03-17 | Address | 18-58 43RD STREET, ASTORIA, NY, 11105, 1029, USA (Type of address: Chief Executive Officer) |
2002-01-02 | 2008-01-14 | Address | 154-21 28TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230924000270 | 2023-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-08 |
140401002077 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
120208002672 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100317003040 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080114003131 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2641244 | RENEWAL | INVOICED | 2017-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
2117885 | NGC | INVOICED | 2015-07-01 | 20 | No Good Check Fee |
2112244 | RENEWAL | INVOICED | 2015-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
1340877 | RENEWAL | INVOICED | 2013-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1340878 | RENEWAL | INVOICED | 2011-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
1340879 | RENEWAL | INVOICED | 2009-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
1340880 | RENEWAL | INVOICED | 2007-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
1340881 | RENEWAL | INVOICED | 2005-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
1340876 | FINGERPRINT | INVOICED | 2003-07-17 | 75 | Fingerprint Fee |
1340875 | FINGERPRINT | INVOICED | 2003-07-17 | 75 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State