Search icon

ALL HOUR COLLISION, INC.

Company Details

Name: ALL HOUR COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1979 (46 years ago)
Date of dissolution: 26 Dec 2008
Entity Number: 584165
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: BROOKLYN AVE & MARION PLACE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VAN HOLT Chief Executive Officer 14 ELLENDALE CT., EAST NORTHPORT, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKLYN AVE & MARION PLACE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2022-03-04 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-24 1999-09-27 Address 36 JEROME DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1979-09-27 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-27 1995-07-24 Address 200 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201118049 2020-11-18 ASSUMED NAME LLC INITIAL FILING 2020-11-18
081226000137 2008-12-26 CERTIFICATE OF DISSOLUTION 2008-12-26
051130002740 2005-11-30 BIENNIAL STATEMENT 2005-09-01
030829002016 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010920002492 2001-09-20 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State