Search icon

NORTHERN BOULEVARD COLLISION, INC.

Company Details

Name: NORTHERN BOULEVARD COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1976 (48 years ago)
Entity Number: 418975
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 WATERMILL LANE, GREAT NECK, NY, United States, 11021
Principal Address: 17 WATERMILL LN, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S FIORENTINO Chief Executive Officer 17 WATERMILL LN, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
NORTHERN BOULEVARD COLLISION, INC. DOS Process Agent 17 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2012-12-18 2020-05-22 Address 17 WATERMILL LN, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-12-17 2012-12-18 Address 17 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-12-17 2012-12-18 Address 17 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-12-17 2012-12-18 Address 17 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1976-12-31 1992-12-17 Address 17 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060311 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200522060049 2020-05-22 BIENNIAL STATEMENT 2018-12-01
141210006656 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121218002240 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101217002261 2010-12-17 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State