CALIFORNIA COLLISION, INC.

Name: | CALIFORNIA COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1978 (47 years ago) |
Entity Number: | 513527 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 305 A ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALIFORNIA COLLISION, INC. | DOS Process Agent | 305 A ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ANTHONY D SALSONE | Chief Executive Officer | 305 A ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-24 | 2020-10-01 | Address | 305 A ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1994-02-07 | 1996-10-24 | Address | 550 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 1996-10-24 | Address | 550 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1993-11-18 | 1994-02-07 | Address | 437 WAUKENA AVENUE, OCEANISDE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 1996-10-24 | Address | 51 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062156 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006202 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161007006188 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141002006937 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121011006215 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State