RICH-HILL AUTO BODY INC.

Name: | RICH-HILL AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1983 (42 years ago) |
Entity Number: | 872382 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-11 101ST AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-11 101ST AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
GIOVANNI SAVOCCHI | Chief Executive Officer | 130-11 101ST AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-26 | 2014-01-15 | Address | 130-11 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2011-10-26 | Address | 130-11 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2014-01-15 | Address | 130-11 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1993-11-08 | 2014-01-15 | Address | 130-11 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1983-10-06 | 1993-11-08 | Address | 130-11 101 AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002454 | 2014-01-15 | BIENNIAL STATEMENT | 2013-10-01 |
111026002090 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
071108002168 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051205002565 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
011016002401 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State