Search icon

JOHNSTON'S AUTO BODY INC.

Print

Details

Entity Number 3504781

Status Active

NameJOHNSTON'S AUTO BODY INC.

CountyOneida

Date of registration 18 Apr 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

Address ZIP code 13502

Principal Address 2128 NY-5, UTICA, NY, United States, 13502

Principal Address ZIP code 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOHNSTON'S AUTO BODY INC.

DOS Process Agent

2128 STATE ROUTE 5, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address

CRAIG GEORGE

Chief Executive Officer

2128 STATE ROUTE 5, UTICA, NY, United States, 13502

History

Start date End date Type Value

2020-12-14

2020-12-14

Address

2128 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process)

2020-12-14

2020-12-14

Address

2128 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

2017-05-04

2020-12-14

Address

615 LANSING STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

2017-05-04

2020-12-14

Address

615 LANSING STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

2013-06-27

2017-05-04

Address

412 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

2013-06-27

2017-05-04

Address

412 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

2010-04-14

2013-06-27

Address

412 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

2010-04-14

2013-06-27

Address

412 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

2007-04-18

2017-05-04

Address

412 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221025001074

2022-10-25

BIENNIAL STATEMENT

2021-04-01

201214060447

2020-12-14

BIENNIAL STATEMENT

2019-04-01

201214061214

2020-12-14

BIENNIAL STATEMENT

2019-04-01

170504006671

2017-05-04

BIENNIAL STATEMENT

2017-04-01

150415006151

2015-04-15

BIENNIAL STATEMENT

2015-04-01

130627006137

2013-06-27

BIENNIAL STATEMENT

2013-04-01

100414002682

2010-04-14

BIENNIAL STATEMENT

2009-04-01

070418000212

2007-04-18

CERTIFICATE OF INCORPORATION

2007-04-18

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts