FRANK SIVIGLIA TRUCK BODY, INC.

Name: | FRANK SIVIGLIA TRUCK BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2009 (16 years ago) |
Entity Number: | 3766717 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 448 CASANOVA STREET, BRONX, NY, United States, 10474 |
Principal Address: | 1220 OAK POINT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 CASANOVA STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
STEVE MESTOUSIS | Chief Executive Officer | 1220 OAK POINT AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-23 | 2025-01-03 | Address | 540 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001938 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104000080 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220211001785 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
190906000007 | 2019-09-06 | ANNULMENT OF DISSOLUTION | 2019-09-06 |
DP-2249474 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State