Search icon

HICKSVILLE AUTO BODY, INC.

Company Details

Name: HICKSVILLE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1984 (41 years ago)
Entity Number: 904781
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 86 URBAN AVE, WESTBURY, NY, United States, 11590
Principal Address: 1 OAKLEAF CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 URBAN AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
WILLIAM BRYGGMAN Chief Executive Officer 1 OAKLEAF CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-08-09 2011-02-03 Address 65 WEST AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-08-09 2011-02-03 Address 65 WEST AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-08-09 2011-02-03 Address 603 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1984-03-27 1993-08-09 Address 1565 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203002141 2011-02-03 BIENNIAL STATEMENT 2010-03-01
930809002538 1993-08-09 BIENNIAL STATEMENT 1993-03-01
B083871-4 1984-03-27 CERTIFICATE OF INCORPORATION 1984-03-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State