Search icon

RICOCHET AUTO BODY & RECOVERY, INC.

Print

Details

Entity Number 2026879

Status Inactive

NameRICOCHET AUTO BODY & RECOVERY, INC.

CountyQueens

Date of registration 06 May 1996 (28 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 215-26 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Address ZIP code 11428

Contact Details

Phone +1 718-886-3156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS ENDRIZZI

Chief Executive Officer

215-26 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

215-26 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date

0936129-DCA

Inactive

Business

2001-12-20

2003-12-31

History

Start date End date Type Value

1998-05-14

2001-07-18

Address

134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

1998-05-14

2001-07-18

Address

134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

1996-05-06

2001-07-18

Address

134-03 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1758216

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

020520002704

2002-05-20

BIENNIAL STATEMENT

2002-05-01

010718002678

2001-07-18

BIENNIAL STATEMENT

2000-05-01

980514002451

1998-05-14

BIENNIAL STATEMENT

1998-05-01

960506000518

1996-05-06

CERTIFICATE OF INCORPORATION

1996-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

48111

LL VIO

INVOICED

2005-09-27

1500

LL - License Violation

33710

LL VIO

INVOICED

2004-12-22

725

LL - License Violation

1412129

RENEWAL

INVOICED

2001-12-31

1200

Tow Truck Company License Renewal Fee

6336

LL VIO

INVOICED

2001-10-03

4000

LL - License Violation

1412122

CNV_MS

INVOICED

2001-05-10

25

Miscellaneous Fee

1453

LL VIO

INVOICED

2000-05-01

500

LL - License Violation

1412130

RENEWAL

INVOICED

2000-01-19

1200

Tow Truck Company License Renewal Fee

1412123

FINGERPRINT

INVOICED

1999-08-02

50

Fingerprint Fee

237055

LL VIO

INVOICED

1999-06-10

600

LL - License Violation

1412124

CNV_MS

INVOICED

1999-05-28

25

Miscellaneous Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts