Search icon

JACK & VITO REPAIR INC.

Company Details

Name: JACK & VITO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1981 (43 years ago)
Entity Number: 740321
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 2 ARDLEY PLACE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK PENTRELLI Chief Executive Officer 2 ARDLEY PLACE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ARDLEY PLACE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2002-01-04 2009-12-15 Address 324 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-01-04 2009-12-15 Address 324 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2002-01-04 2009-12-15 Address 324 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-12-30 2002-01-04 Address 43-45 ALTURAS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1993-12-30 2002-01-04 Address 43-45 ALTURAS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-12-30 2002-01-04 Address 43-45 ALTURAS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1992-12-30 1993-12-30 Address VITO PENTRELLI, 43-45 ALTURAS RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1992-12-30 1993-12-30 Address VITO PENTRELLI, 43-45 ALTURAS RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1981-12-30 1993-12-30 Address 43-45 ALTURAS RD., SPRING VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002606 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120103002226 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091215003034 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071227002335 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060217002623 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040220000598 2004-02-20 COURT ORDER 2004-02-20
030424000247 2003-04-24 CERTIFICATE OF DISSOLUTION 2003-04-24
020104002614 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000208000031 2000-02-08 ANNULMENT OF DISSOLUTION 2000-02-08
DP-1309761 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State