Search icon

GREY'S AUTO COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREY'S AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1985 (40 years ago)
Entity Number: 1000930
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 188-03 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-527-0316

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVAL GREY Chief Executive Officer 188-03 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188-03 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
0906950-DCA Active Business 2003-06-24 2023-07-31

History

Start date End date Type Value
1993-08-04 2007-05-17 Address 188-03 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
1993-08-04 2007-05-17 Address 188-03 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
1993-05-24 1993-08-04 Address 188-03 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, 1457, USA (Type of address: Principal Executive Office)
1985-05-30 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1985-05-30 1993-08-04 Address 188 03 MERRICK BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002127 2013-08-05 BIENNIAL STATEMENT 2013-05-01
110603003259 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090504002667 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070517002586 2007-05-17 BIENNIAL STATEMENT 2007-05-01
051129002431 2005-11-29 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3354897 RENEWAL INVOICED 2021-07-29 600 Secondhand Dealer Auto License Renewal Fee
3050057 RENEWAL INVOICED 2019-06-24 600 Secondhand Dealer Auto License Renewal Fee
2656195 RENEWAL INVOICED 2017-08-15 600 Secondhand Dealer Auto License Renewal Fee
2655454 LL VIO INVOICED 2017-08-14 500 LL - License Violation
2622236 LL VIO CREDITED 2017-06-08 250 LL - License Violation
2161998 LL VIO INVOICED 2015-08-31 250 LL - License Violation
2123577 RENEWAL INVOICED 2015-07-09 600 Secondhand Dealer Auto License Renewal Fee
1359799 RENEWAL INVOICED 2013-08-09 600 Secondhand Dealer Auto License Renewal Fee
212102 LL VIO INVOICED 2013-06-03 250 LL - License Violation
1359800 RENEWAL INVOICED 2011-07-01 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-12 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2015-08-24 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State