CORWITH'S AUTO BODY, INC.

Name: | CORWITH'S AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1983 (42 years ago) |
Entity Number: | 860220 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 WILLOW ROAD, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFF A. CORWITH | Chief Executive Officer | 40 WILLOW ROAD, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WILLOW ROAD, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-31 | 2019-08-02 | Address | 40 WILLOW ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2001-07-31 | Address | 40 WILLOW RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2001-07-31 | Address | 40 WILLOW RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2001-07-31 | Address | 40 WILLOW ROAD, WATER HILL, NY, 11976, USA (Type of address: Service of Process) |
1993-03-22 | 1999-08-26 | Address | 40 WILLOW ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060803 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171011006032 | 2017-10-11 | BIENNIAL STATEMENT | 2017-08-01 |
150804006072 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806007045 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110811003300 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State