Search icon

ALL ISLAND COLLISION & AUTO REPAIR CENTER INC.

Print

Details

Entity Number 4083908

Status Active

NameALL ISLAND COLLISION & AUTO REPAIR CENTER INC.

CountySuffolk

Date of registration 20 Apr 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6 GINGHAM COURT, RIDGE, NY, United States, 11961

Address ZIP code 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DAVID DONOFRIO

DOS Process Agent

6 GINGHAM COURT, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address

DAVID DONOFRIO

Chief Executive Officer

6 GINGHAM COURT, RIDGE, NY, United States, 11961

History

Start date End date Type Value

2024-01-19

2024-01-19

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

2019-06-18

2024-01-19

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

2019-06-18

2024-01-19

Address

6 GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)

2013-09-10

2019-06-18

Address

1650 MIDDLE COUNTRY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

2013-09-10

2019-06-18

Address

6 GINGHAM CT, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)

2011-04-20

2024-01-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-04-20

2019-06-18

Address

SIX GINGHAM COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240119002147

2024-01-19

BIENNIAL STATEMENT

2024-01-19

190618002022

2019-06-18

BIENNIAL STATEMENT

2019-04-01

130910002017

2013-09-10

BIENNIAL STATEMENT

2013-04-01

110420000383

2011-04-20

CERTIFICATE OF INCORPORATION

2011-04-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts