Search icon

VILLAGE AUTO BODY WORKS, INC.

Print

Details

Entity Number 427076

Status Active

NameVILLAGE AUTO BODY WORKS, INC.

CountyNassau

Date of registration 14 Mar 1977 (48 years ago)

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

Chief Executive Officer

Name Role Address

PHILIP J. HORN

Chief Executive Officer

248 WINTHROP AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address

c/o beufeld, o'leary & giusto

DOS Process Agent

60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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