EAST COAST AUTO BODY, INC.

Name: | EAST COAST AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1982 (43 years ago) |
Entity Number: | 798161 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 VALLEY PL, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL ANGILLETTA | Chief Executive Officer | 4 VALLEY PL, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 VALLEY PL, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2014-10-28 | Address | 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2014-10-28 | Address | 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2012-10-11 | 2014-10-28 | Address | 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2004-11-09 | 2012-10-11 | Address | 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2004-11-09 | 2012-10-11 | Address | 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028002066 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121011002213 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101014002427 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926002464 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060921002675 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State