Search icon

FLORES GENERAL REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORES GENERAL REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Entity Number: 3664458
ZIP code: 10562
County: Rockland
Place of Formation: New York
Address: PO Box 1902, Ossining, NY, United States, 10562
Principal Address: Sergio Flores, 212 Pierce Place, Bridgeport, NY, United States, 06604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGIO FLORES DOS Process Agent PO Box 1902, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
SERGIO FLORES Chief Executive Officer PO BOX 1902, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-06-19 2024-06-19 Address PO BOX 1902, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-06-19 Address PO BOX 1902, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-06-19 Address PO Box 1902, Ossining, NY, 10562, USA (Type of address: Service of Process)
2008-04-29 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240619000991 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230427003679 2023-04-27 BIENNIAL STATEMENT 2022-04-01
080429000322 2008-04-29 CERTIFICATE OF INCORPORATION 2008-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-18
Type:
Complaint
Address:
15 AMALFI DRIVE, CORTLANDT MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 432-8854
Add Date:
2015-12-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State