Name: | B & M AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1983 (42 years ago) |
Date of dissolution: | 11 Aug 2020 |
Entity Number: | 853790 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-34 15TH AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VIGORITO | Chief Executive Officer | 149-34 15TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
MICHAEL VIGORITO | DOS Process Agent | 149-34 15TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-02 | 2013-07-15 | Address | 149-34 15TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2011-09-02 | Address | 149-34 15TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2013-07-15 | Address | 149-34 15TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2013-07-15 | Address | 149-34 15TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1983-07-07 | 1993-03-08 | Address | 149-34 15TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811000579 | 2020-08-11 | CERTIFICATE OF DISSOLUTION | 2020-08-11 |
170706006485 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
130715006293 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110902002286 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090717002388 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State