Search icon

RICHARDSON AUTO BODY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARDSON AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2010 (15 years ago)
Entity Number: 3993390
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 284 RICHADSON AVE., BROOKLYN, NY, United States, 11222
Principal Address: 284 RICHARDSON AVE, BRONX, NY, United States, 11222

Contact Details

Phone +1 347-777-3399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR ROMAN Chief Executive Officer 284 RICHARDSON AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 RICHADSON AVE., BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1385745-DCA Inactive Business 2011-03-23 2019-07-31

History

Start date End date Type Value
2010-09-08 2010-12-16 Address 296 RICHARDSON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006068 2012-11-05 BIENNIAL STATEMENT 2012-09-01
101216000478 2010-12-16 CERTIFICATE OF CHANGE 2010-12-16
100908000557 2010-09-08 CERTIFICATE OF INCORPORATION 2010-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645918 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2101273 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1221059 CNV_TFEE INVOICED 2013-07-29 8.470000267028809 WT and WH - Transaction Fee
1221058 RENEWAL INVOICED 2013-07-29 340 Secondhand Dealer General License Renewal Fee
1058781 FINGERPRINT INVOICED 2011-04-04 75 Fingerprint Fee
1058782 CNV_TFEE INVOICED 2011-03-23 8.5 WT and WH - Transaction Fee
1058783 LICENSE INVOICED 2011-03-23 425 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State