Search icon

SINGALLI COLLISION CORP.

Company Details

Name: SINGALLI COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (38 years ago)
Entity Number: 1115019
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 602 ATKINS AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-485-0425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SINISGALLI Chief Executive Officer 88-09 162 AVE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 602 ATKINS AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
0832806-DCA Inactive Business 2001-12-11 2005-12-31
1024760-DCA Inactive Business 1999-12-15 2005-07-31

History

Start date End date Type Value
1986-09-26 1995-07-21 Address 84-32 109TH AVE., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060818002531 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041013002741 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020820002031 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000912002910 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980908002406 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960917002440 1996-09-17 BIENNIAL STATEMENT 1996-09-01
950721002209 1995-07-21 BIENNIAL STATEMENT 1993-09-01
B405916-4 1986-09-26 CERTIFICATE OF INCORPORATION 1986-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
48260 LL VIO INVOICED 2005-07-11 1500 LL - License Violation
33180 LL VIO INVOICED 2004-10-06 1500 LL - License Violation
1281275 RENEWAL INVOICED 2003-12-22 600 Tow Truck Company License Renewal Fee
414958 RENEWAL INVOICED 2003-07-16 340 Secondhand Dealer General License Renewal Fee
1281270 RENEWAL INVOICED 2002-01-23 1200 Tow Truck Company License Renewal Fee
414959 RENEWAL INVOICED 2001-09-07 340 Secondhand Dealer General License Renewal Fee
237354 LL VIO INVOICED 1999-12-23 1650 LL - License Violation
1453169 LICENSE INVOICED 1999-12-15 340 Secondhand Dealer General License Fee
1281271 RENEWAL INVOICED 1999-10-14 1200 Tow Truck Company License Renewal Fee
1281272 RENEWAL INVOICED 1998-01-14 1200 Tow Truck Company License Renewal Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State