Name: | QUALITY AUTOMOTIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1987 (38 years ago) |
Entity Number: | 1185461 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 995 REMSEN AVE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 1403 E 69TH ST, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-649-2650
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CUTTITTA | Chief Executive Officer | 1403 E 69TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 995 REMSEN AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0925378-DCA | Inactive | Business | 2012-04-05 | 2020-04-30 |
0838029-DCA | Inactive | Business | 2005-07-31 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1997-08-05 | Address | 591 E. 89TH ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-08-05 | Address | 591 E. 89TH ST, BROOKLYN, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1997-08-05 | Address | 995 REMSEN AVE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
1987-07-09 | 1993-03-03 | Address | 995 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120502001176 | 2012-05-02 | ANNULMENT OF DISSOLUTION | 2012-05-02 |
DP-2101479 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990831002669 | 1999-08-31 | BIENNIAL STATEMENT | 1999-07-01 |
970805002157 | 1997-08-05 | BIENNIAL STATEMENT | 1997-07-01 |
930303003053 | 1993-03-03 | BIENNIAL STATEMENT | 1992-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3102959 | LICENSEDOC15 | INVOICED | 2019-10-15 | 15 | License Document Replacement |
2801953 | DARP ENROLL | INVOICED | 2018-06-21 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2801955 | RENEWAL | INVOICED | 2018-06-21 | 1200 | Tow Truck Company License Renewal Fee |
2801954 | TTCINSPECT | INVOICED | 2018-06-21 | 100 | Tow Truck Company Vehicle Inspection |
2660312 | RENEWAL | INVOICED | 2017-08-29 | 600 | Secondhand Dealer Auto License Renewal Fee |
2621738 | CL VIO | INVOICED | 2017-06-07 | 175 | CL - Consumer Law Violation |
2621737 | LL VIO | INVOICED | 2017-06-07 | 750 | LL - License Violation |
2609083 | LL VIO | CREDITED | 2017-05-10 | 750 | LL - License Violation |
2609084 | CL VIO | CREDITED | 2017-05-10 | 350 | CL - Consumer Law Violation |
2335682 | RENEWAL | INVOICED | 2016-04-28 | 1200 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-27 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2017-04-27 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN | 1 | 1 | No data | No data |
2017-04-27 | Pleaded | Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide | 1 | 1 | No data | No data |
2017-04-27 | Pleaded | DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. | 1 | 1 | No data | No data |
2017-04-27 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2014-04-01 | Decision Dismissed | REFUSED TO PERFORM SREVICE RQT | 1 | No data | No data | 1 |
2014-01-03 | Settlement (Pre-Hearing) | Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State