Search icon

ARF AUTO BODY SUPPLIES AND PAINT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARF AUTO BODY SUPPLIES AND PAINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1976 (49 years ago)
Entity Number: 395497
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 10 CRANNEL STREET, POUGKEEPSIE, NY, United States, 12601
Principal Address: 10 CRANNEL STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK PIZZARELLI, JR DOS Process Agent 10 CRANNEL STREET, POUGKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
FRANK PIZZARELLI, JR Chief Executive Officer 10 CRANNEL STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1998-03-23 2010-05-03 Address 10 CRANNEL ST, POUGKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1998-03-23 2010-05-03 Address 10 CRANNEL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1998-03-23 2010-05-03 Address 10 CRANNEL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-04-20 1998-03-23 Address 10 CRANNEL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-04-20 1998-03-23 Address 10 CRANNEL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140902020 2014-09-02 ASSUMED NAME LLC INITIAL FILING 2014-09-02
100503002035 2010-05-03 BIENNIAL STATEMENT 2010-03-01
060407002879 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040420002290 2004-04-20 BIENNIAL STATEMENT 2004-03-01
020318002819 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State