Search icon

RHINELANDER AUTO BODY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RHINELANDER AUTO BODY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769277
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1909 WHITE PLAINS ROAD, BRONX, NY, United States, 10462
Principal Address: 1909 WHITE PLAINS RD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M RESTAINO Chief Executive Officer 1909 WHITE PLAINS RD, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
PATRICK M RESTAINO DOS Process Agent 1909 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2014-11-25 2021-01-04 Address 1909 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-09-13 2014-11-25 Address 23 COVENTRY LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-09-13 2014-11-25 Address 23 COVENTRY LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1982-05-11 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-11 2014-11-25 Address 54 WEST BROAD ST, MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062074 2021-01-04 BIENNIAL STATEMENT 2020-05-01
141125002011 2014-11-25 BIENNIAL STATEMENT 2014-05-01
980519002010 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960625002189 1996-06-25 BIENNIAL STATEMENT 1996-05-01
940414002157 1994-04-14 BIENNIAL STATEMENT 1992-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174086 CL VIO INVOICED 2012-04-02 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State