Search icon

A.J.F. AUTO BODY SUPPLIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-27 BARCLAY AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ROBERT FIRMERY Chief Executive Officer 3 GRACIE LANE, DARIEN, CT, United States, 06820

History

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)

Filings

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