Search icon

N.J.V. AUTO CENTER, INC.

Company Details

Name: N.J.V. AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1985 (40 years ago)
Entity Number: 1010119
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: RICHARD J VEGA, 27 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974
Principal Address: 197 EAST VILLAGE ROAD, TUXEDO, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J VEGA Chief Executive Officer 197 EAST VILLAGE ROAD, TUXEDO, NY, United States, 10987

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD J VEGA, 27 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
1999-09-22 2011-07-28 Address 197 EAST VILLAGE ROAD, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)
1999-09-22 2011-07-28 Address 197 EAST VILLAGE ROAD, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
1999-09-22 2011-07-28 Address NICHOLAS VEGA, 27 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
1993-08-26 1999-09-22 Address 39 EAST VILLAGE ROAD, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
1993-08-26 1999-09-22 Address NICHOLAS VEGA, 75 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
1993-08-26 1999-09-22 Address 39 EAST VILLAGE ROAD, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)
1985-07-08 1993-08-26 Address NICHOLAS J. VEGA, 75 ORANGE TPKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002015 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110728003048 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090804003590 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070718003261 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051011002524 2005-10-11 BIENNIAL STATEMENT 2005-07-01
030811002484 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010720002574 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990922002035 1999-09-22 BIENNIAL STATEMENT 1999-07-01
970718002042 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930826002251 1993-08-26 BIENNIAL STATEMENT 1993-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
676153 Interstate 2025-03-04 1000 2024 3 6 Private(Property)
Legal Name N J V AUTO CENTER INC
DBA Name -
Physical Address 27 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, US
Mailing Address 27 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, US
Phone (845) 753-5861
Fax (845) 712-5196
E-mail COLLKEN@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State