Search icon

RICH-HILL AUTO BODY INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-11 101ST AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
GIOVANNI SAVOCCHI Chief Executive Officer 130-11 101ST AVE, RICHMOND HILL, NY, United States, 11419

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State