J & P AUTO REPAIR, INC.

Name: | J & P AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1982 (43 years ago) |
Entity Number: | 757192 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SAJI JOHN | Chief Executive Officer | 95 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-25 | 2025-06-02 | Address | 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2023-06-25 | 2023-06-25 | Address | 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-06-02 | Address | 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004716 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230625000338 | 2023-06-25 | BIENNIAL STATEMENT | 2022-03-01 |
160513006368 | 2016-05-13 | BIENNIAL STATEMENT | 2016-03-01 |
140502002589 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120418002500 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State