S & T AUTO BODY REPAIR INC.

Name: | S & T AUTO BODY REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1975 (50 years ago) |
Entity Number: | 366401 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 4632 Third Ave, 4632 third Ave, bronx, NY, United States, 10458 |
Address: | 4632 Third Ave, The Bronx, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE BAKTIDY | DOS Process Agent | 4632 Third Ave, The Bronx, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
STEVE BAKTIDY | Chief Executive Officer | 4632 THIRD AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-26 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-26 | 2022-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-03 | 1997-04-22 | Address | 4632 THIRD AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1997-04-22 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1975-04-03 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104001425 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
130517006259 | 2013-05-17 | BIENNIAL STATEMENT | 2013-04-01 |
110609002434 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090526002219 | 2009-05-26 | BIENNIAL STATEMENT | 2009-04-01 |
20071206030 | 2007-12-06 | ASSUMED NAME CORP INITIAL FILING | 2007-12-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State