Search icon

CALVIN AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALVIN AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 451470
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 106-04A MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CEDRIC WRIGHT Chief Executive Officer 106-04A MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
CEDRIC WRIGHT DOS Process Agent 106-04A MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2003-11-07 2007-11-26 Address 106-04A MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2003-11-07 2007-11-26 Address 106-04A MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2003-11-07 2007-11-26 Address 106-04A MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2001-10-09 2003-11-07 Address 106-04A MERRICK BLVD., JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2001-10-09 2003-11-07 Address 106-04A MERRICK BLVD., JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110607047 2011-06-07 ASSUMED NAME LLC INITIAL FILING 2011-06-07
DP-1796961 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
071126002660 2007-11-26 BIENNIAL STATEMENT 2007-10-01
060110003130 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031107002753 2003-11-07 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State