CROCE'S BODY SHOP, INC.

Name: | CROCE'S BODY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1978 (47 years ago) |
Entity Number: | 462525 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 416 E MAIN ST, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD L CROCE | DOS Process Agent | 416 E MAIN ST, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
DONALD L CROCE | Chief Executive Officer | 416 E MAIN ST, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 398 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 416 E MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2025-05-15 | Address | 416 E MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2025-05-15 | Address | 416 E MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
1993-10-12 | 2002-08-06 | Address | 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003634 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
120830002255 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
20120221129 | 2012-02-21 | ASSUMED NAME CORP INITIAL FILING | 2012-02-21 |
100824002223 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080815002418 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State