Name: | THIRD GENERATION BODY REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1975 (50 years ago) |
Entity Number: | 374708 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 767 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT TRINGALI | Chief Executive Officer | 767 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THIRD GENERATION AUTO BODY II | DOS Process Agent | 767 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-07 | 2003-07-23 | Address | 767 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1995-04-10 | 2003-07-23 | Address | 767 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2003-07-23 | Address | 767 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1997-07-07 | Address | 267 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1975-07-10 | 2022-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-07-10 | 1995-04-10 | Address | 23 ROBIN HOOD COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170802084 | 2017-08-02 | ASSUMED NAME LLC INITIAL FILING | 2017-08-02 |
130705006072 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110725002637 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090707002893 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070717002527 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050927002625 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030723002419 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010628002571 | 2001-06-28 | BIENNIAL STATEMENT | 2001-07-01 |
970707002278 | 1997-07-07 | BIENNIAL STATEMENT | 1997-07-01 |
950410002463 | 1995-04-10 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17938002 | 0214700 | 1994-05-03 | 390 E JERICHO TURNPIKE, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109111617 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-02-01 |
Emphasis | L: PAINT |
Case Closed | 1994-05-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-03-04 |
Abatement Due Date | 1994-04-06 |
Nr Instances | 5 |
Nr Exposed | 12 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9063957910 | 2020-06-19 | 0235 | PPP | 767 SMITHTOWN BYP, SMITHTOWN, NY, 11787-5128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6853588304 | 2021-01-27 | 0235 | PPS | 767 Smithtown Byp, Smithtown, NY, 11787-5128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State