Entity Number 1452361
Status Active
NameDELARM'S AUTO BODY INC.
CountyDutchess
Date of registration 21 Jun 1990 (34 years ago) 21 Jun 1990
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 132 E MARKET ST, Hyde Park, NY, United States, 12538
Address ZIP code 12538
Principal Address 132 EAST MARKET STREET, HYDE PARK, NY, United States, 12538
Principal Address ZIP code 12538
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DELARM'S AUTO BODY INC.
DOS Process Agent
132 E MARKET ST, Hyde Park, NY, United States, 12538
ROBERT J. DELARM
Chief Executive Officer
132 EAST MARKET STREET, HYDE PARK, NY, United States, 12538
2024-06-01
2024-06-01
Address
132 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-09-16
2024-06-01
Address
132 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-09-16
2024-06-01
Address
132 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1990-06-21
2024-06-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-21
1993-09-16
Address
132 EAST MARKET STREET, NEW HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
240601035795
2024-06-01
BIENNIAL STATEMENT
2024-06-01
220615002294
2022-06-15
BIENNIAL STATEMENT
2022-06-01
200601061289
2020-06-01
BIENNIAL STATEMENT
2020-06-01
180601006143
2018-06-01
BIENNIAL STATEMENT
2018-06-01
160601006592
2016-06-01
BIENNIAL STATEMENT
2016-06-01
140805006587
2014-08-05
BIENNIAL STATEMENT
2014-06-01
120627006007
2012-06-27
BIENNIAL STATEMENT
2012-06-01
100617002360
2010-06-17
BIENNIAL STATEMENT
2010-06-01
080606002169
2008-06-06
BIENNIAL STATEMENT
2008-06-01
060523004000
2006-05-23
BIENNIAL STATEMENT
2006-06-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts