Search icon

WHITE STONE AUTO BODY CENTER, INC.

Company Details

Name: WHITE STONE AUTO BODY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1979 (46 years ago)
Entity Number: 551723
ZIP code: 33334
County: Suffolk
Place of Formation: New York
Address: 1750 NE 39TH ST, OAKLAND PARK, NY, United States, 33334
Principal Address: 40 PEACOCK LANE, C/O LUCY FORTE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY FORTE Chief Executive Officer 40 PEACOCK LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
WHITE STONE AUTO BODY CENTER, INC. DOS Process Agent 1750 NE 39TH ST, OAKLAND PARK, NY, United States, 33334

History

Start date End date Type Value
2003-04-15 2003-07-14 Address 40 PEACOCK LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-04-15 2019-04-12 Address 40 PEACOCK LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-05-29 2003-04-15 Address 40 PEACOCK LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-05-29 2003-04-15 Address 40 PEACOCK LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-05-29 2021-04-05 Address 40 PEACOCK LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061494 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060052 2019-04-12 BIENNIAL STATEMENT 2019-04-01
20170915020 2017-09-15 ASSUMED NAME CORP INITIAL FILING 2017-09-15
170407006542 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150402006391 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State