Search icon

PRECISION COLLISION AUTO BODY INC.

Company Details

Name: PRECISION COLLISION AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1013060
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 214-33 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-441-1899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CIALEO DOS Process Agent 214-33 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
0833080-DCA Active Business 2012-04-30 2024-04-30
1010272-DCA Active Business 2000-01-12 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1393999 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B249453-3 1985-07-19 CERTIFICATE OF INCORPORATION 1985-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659991 LICENSEDOC15 INVOICED 2023-06-23 15 License Document Replacement
3651010 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3442497 TTCINSPECT INVOICED 2022-04-28 100 Tow Truck Company Vehicle Inspection
3442498 RENEWAL INVOICED 2022-04-28 1200 Tow Truck Company License Renewal Fee
3442496 DARP ENROLL INVOICED 2022-04-28 300 Directed Accident Response Program (DARP) Enrollment Fee
3346764 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3318387 DCA-SUS CREDITED 2021-04-15 1950 Suspense Account
3318365 TTCINSPECT INVOICED 2020-05-26 250 Tow Truck Company Vehicle Inspection
3180343 RENEWAL CREDITED 2020-05-26 4800 Tow Truck Company License Renewal Fee
3180341 DARP ENROLL INVOICED 2020-05-26 300 Directed Accident Response Program (DARP) Enrollment Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State