ASTORIA AUTO REPAIR INC.

Name: | ASTORIA AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1986 (38 years ago) |
Entity Number: | 1133378 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 49-14 25 AVE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 166-28 20 RD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK VOZOS | DOS Process Agent | 49-14 25 AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
FRANK VOZOS | Chief Executive Officer | 49-14 25 AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-28 | 2018-12-14 | Address | 166-28 20 RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2016-12-28 | 2018-12-14 | Address | 166-28 20 RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2016-12-28 | Address | 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2016-12-28 | Address | 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Principal Executive Office) |
2006-12-08 | 2016-12-28 | Address | 40-17 28TH AVENUE, ASTORIA, NY, 11103, 3305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181214006003 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161228006080 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
141219006004 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
130111002455 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110209002153 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187786 | OL VIO | INVOICED | 2012-06-29 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State