Search icon

C & M AUTO REPAIR, INC.

Company Details

Name: C & M AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1986 (39 years ago)
Entity Number: 1060586
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 72-27 CYPRESS HILLS ST., GLENDALE, NY, United States, 11385
Principal Address: 72-27 CYPRESS HILLS ST, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-497-0735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MONTALBANO Chief Executive Officer 72-27 CYPRESS HILLS ST, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-27 CYPRESS HILLS ST., GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2039308-DCA Active Business 2016-06-21 2025-07-31

History

Start date End date Type Value
1994-03-11 2002-04-16 Address 61-50 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1994-03-11 2002-04-16 Address 61-50 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-03-11 1997-08-25 Address 61-50 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-04-15 1994-03-11 Address 73-13 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-04-15 1994-03-11 Address 73-13 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150319002010 2015-03-19 BIENNIAL STATEMENT 2014-02-01
120326002433 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100401002788 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080604002020 2008-06-04 BIENNIAL STATEMENT 2008-02-01
060317003136 2006-03-17 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647778 RENEWAL INVOICED 2023-05-19 340 Secondhand Dealer General License Renewal Fee
3341195 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3039401 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
2649713 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2361638 LICENSE INVOICED 2016-06-09 255 Secondhand Dealer General License Fee
2361640 FINGERPRINT INVOICED 2016-06-09 75 Fingerprint Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State