NEW WINDSOR COLLISION CENTER, INC.

Name: | NEW WINDSOR COLLISION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1980 (45 years ago) |
Entity Number: | 669511 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 600 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GAYTON | Chief Executive Officer | 600 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-06 | 2011-03-15 | Address | 600 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2011-03-15 | Address | 600 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1995-02-06 | 2011-03-15 | Address | 600 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1980-12-31 | 1995-02-06 | Address | HIGH ST, NO STREET NUMBER, NEW WINSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110315003080 | 2011-03-15 | BIENNIAL STATEMENT | 2010-12-01 |
081124003107 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
010103002455 | 2001-01-03 | BIENNIAL STATEMENT | 2000-12-01 |
990205002201 | 1999-02-05 | BIENNIAL STATEMENT | 1998-12-01 |
970317002556 | 1997-03-17 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State