Name: | CONTINENTAL AUTO BODY & FENDER WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1950 (75 years ago) |
Entity Number: | 63581 |
ZIP code: | 10035 |
County: | Bronx |
Place of Formation: | New York |
Address: | 310-312 E 126TH STREET, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-289-7774
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310-312 E 126TH STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
STEPHEN GOLDMAN | Chief Executive Officer | 24 OLD LYME ROAD, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0892721-DCA | Active | Business | 2003-05-27 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2010-04-16 | Address | 24 OLD LYME RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 2010-04-16 | Address | 310-312 EAST 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1995-06-29 | 2008-03-27 | Address | 35 REGENT ST, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2010-04-16 | Address | 310-312 E 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1996-04-30 | Address | 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606002252 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120518002062 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100416002212 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080327002872 | 2008-03-27 | BIENNIAL STATEMENT | 2008-04-01 |
060410002648 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650700 | RENEWAL | INVOICED | 2023-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
3343015 | RENEWAL | INVOICED | 2021-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
3035704 | RENEWAL | INVOICED | 2019-05-15 | 340 | Secondhand Dealer General License Renewal Fee |
2642437 | RENEWAL | INVOICED | 2017-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
2092486 | RENEWAL | INVOICED | 2015-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
1344584 | RENEWAL | INVOICED | 2013-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1344585 | RENEWAL | INVOICED | 2011-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
1344592 | RENEWAL | INVOICED | 2009-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1344586 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1344587 | RENEWAL | INVOICED | 2005-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State