Name: | A.J.F. AUTO BODY SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1953 (72 years ago) |
Entity Number: | 91476 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-27 BARCLAY AVE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153-27 BARCLAY AVE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
ROBERT FIRMERY | Chief Executive Officer | 3 GRACIE LANE, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 1999-05-14 | Address | 2 GRACIE LANE, DAREIN, CT, 06820, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1997-05-16 | Address | 35-46A JUNCTION BLVD, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process) |
1953-05-20 | 1995-06-22 | Address | 35-46A JUNCTION BLVD., JACKSON HEIGHTS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150512006274 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130523002233 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110525002541 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090623002546 | 2009-06-23 | BIENNIAL STATEMENT | 2009-05-01 |
070712002550 | 2007-07-12 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State