Entity Number 427076
Status Active
NameVILLAGE AUTO BODY WORKS, INC.
CountyNassau
Date of registration 14 Mar 1977 (48 years ago) 14 Mar 1977
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165
Address ZIP code
Principal Address 248 WINTHROP AVENUE, WESTBURY, NY, United States, 11590
Principal Address ZIP code 11590
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PHILIP J. HORN
Chief Executive Officer
248 WINTHROP AVENUE, WESTBURY, NY, United States, 11590
c/o beufeld, o'leary & giusto
DOS Process Agent
60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165
2013-08-27
2024-07-17
Address
370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-16
2024-07-17
Address
248 WINTHROP AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-03-16
2013-08-27
Address
230 PARK AVENUE / SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2001-03-12
2007-03-16
Address
230 PARK AVE., SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2001-03-12
2007-03-16
Address
248 WINTHROP AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-03-12
2007-03-16
Address
248 WINTHROP AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-06-16
2001-03-12
Address
248 WINTHROP AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-16
2001-03-12
Address
DAVID S.J. NEUFELD, ESQ, 230 PARK AVENUE SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-06-16
2001-03-12
Address
248 WINTHROP AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1989-12-19
1993-06-16
Address
230 PARK AVE, SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
240717000499
2024-07-02
CERTIFICATE OF CHANGE BY ENTITY
2024-07-02
130827000014
2013-08-27
CERTIFICATE OF CHANGE
2013-08-27
130306006787
2013-03-06
BIENNIAL STATEMENT
2013-03-01
110324002507
2011-03-24
BIENNIAL STATEMENT
2011-03-01
20100506052
2010-05-06
ASSUMED NAME CORP INITIAL FILING
2010-05-06
090225002606
2009-02-25
BIENNIAL STATEMENT
2009-03-01
070316002262
2007-03-16
BIENNIAL STATEMENT
2007-03-01
050415002016
2005-04-15
BIENNIAL STATEMENT
2005-03-01
030312002355
2003-03-12
BIENNIAL STATEMENT
2003-03-01
010312002337
2001-03-12
BIENNIAL STATEMENT
2001-03-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts