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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 URBAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
WILLIAM BRYGGMAN | Chief Executive Officer | 1 OAKLEAF CT, HUNTINGTON, NY, United States, 11743 |
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) |
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