Search icon

D & V AUTO SERVICE, INC.

Print

Details

Entity Number 472512

Status Inactive

NameD & V AUTO SERVICE, INC.

CountyNassau

Date of registration 16 Feb 1978 (47 years ago)

Date of dissolution 22 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 406 DEER PARK AVE, BABYLON, NY, United States, 11702

Address ZIP code 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

406 DEER PARK AVE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address

JOHN A DIPALMA

Chief Executive Officer

17501 E MINERAL PL, AURORA, CO, United States, 80016

History

Start date End date Type Value

1993-03-02

2000-03-24

Address

406 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

1993-03-02

2000-03-24

Address

406 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

1993-03-02

2000-03-24

Address

406 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

1978-02-16

1993-03-02

Address

540 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20120928027

2012-09-28

ASSUMED NAME LLC INITIAL FILING

2012-09-28

040622001104

2004-06-22

CERTIFICATE OF DISSOLUTION

2004-06-22

000324002105

2000-03-24

BIENNIAL STATEMENT

2000-02-01

980203002352

1998-02-03

BIENNIAL STATEMENT

1998-02-01

940215002734

1994-02-15

BIENNIAL STATEMENT

1994-02-01

930302002588

1993-03-02

BIENNIAL STATEMENT

1993-02-01

A465112-4

1978-02-16

CERTIFICATE OF INCORPORATION

1978-02-16

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts