Name: | B & L AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1984 (41 years ago) |
Entity Number: | 959271 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2601 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2601 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
BENEDETTO MONDELLO | Chief Executive Officer | PO BX 152, WHITE POND ROAD, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1996-11-14 | Address | WHITE POND ROAD, STORMVILLE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1984-11-23 | 1993-12-08 | Address | 2042 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103007444 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141124006528 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121203002282 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101109002454 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081104002828 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State