Search icon

COLOSSAL AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLOSSAL AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1984 (41 years ago)
Date of dissolution: 25 Jun 2008
Entity Number: 938495
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 827 RAYNOR AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 827 RAYNOR AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
WILLIAM J. WESOTSKI Chief Executive Officer 827 RAYNOR AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2000-09-01 2006-07-26 Address 827 RAYNOR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-07-27 2006-07-26 Address 827 RAYNOR AVE, RIVERHEAD, NY, 11901, 2960, USA (Type of address: Principal Executive Office)
1998-07-27 2006-07-26 Address 827 RAYNOR AVE, RIVERHEAD, NY, 11901, 2960, USA (Type of address: Service of Process)
1998-07-27 2000-09-01 Address 827 RAYNOR AVE, RIVERHEAD, NY, 11901, 2960, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-07-27 Address C/O COLOSSAL, 36 RAYNOR AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080625000266 2008-06-25 CERTIFICATE OF DISSOLUTION 2008-06-25
060726002327 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040916002106 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020729002339 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000901002839 2000-09-01 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State