Search icon

131-10 RB CORP.

Company Details

Name: 131-10 RB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1986 (39 years ago)
Entity Number: 1093785
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-24 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-526-1084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
131-10 RB CORP. DOS Process Agent 125-24 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ROGER BUDHU Chief Executive Officer 125-24 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
2040733-DCA Inactive Business 2016-07-19 2019-07-31
0922753-DCA Inactive Business 2008-05-19 2016-04-30
0998000-DCA Inactive Business 1998-10-19 2009-07-31

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 125-24 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2016-08-16 2024-06-28 Address 125-24 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2016-08-16 2024-06-28 Address 125-24 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2009-06-17 2016-08-16 Address 125-24 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2000-06-14 2016-08-16 Address 131-10 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240628001393 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220614002938 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200617060211 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180601006813 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160816002015 2016-08-16 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2829038 LL VIO INVOICED 2018-08-14 500 LL - License Violation
2829039 OL VIO INVOICED 2018-08-14 250 OL - Other Violation
2786235 LL VIO CREDITED 2018-05-03 250 LL - License Violation
2786236 OL VIO CREDITED 2018-05-03 125 OL - Other Violation
2629723 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2383445 FINGERPRINT CREDITED 2016-07-14 75 Fingerprint Fee
2382470 LICENSE INVOICED 2016-07-12 255 Secondhand Dealer General License Fee
1689227 TTCINSPECT INVOICED 2014-05-23 50 Tow Truck Company Vehicle Inspection
1689228 RENEWAL INVOICED 2014-05-23 600 Tow Truck Company License Renewal Fee
862631 TTCQUALINSP INVOICED 2012-05-10 50 Tow Truck Company Qualifying Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-25 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-04-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State