Name: | TONY'S AUTO SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1988 (37 years ago) |
Entity Number: | 1257520 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Address: | C/O KIRKILES & KOTIADIS, LLP, 1157 WILLIS AVENUE 2ND FL, ALBERTSON, NY, United States, 11507 |
Contact Details
Phone +1 718-461-5297
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOPE DEMERTZIS FILAKOURIS | Chief Executive Officer | 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KIRKILES & KOTIADIS, LLP, 1157 WILLIS AVENUE 2ND FL, ALBERTSON, NY, United States, 11507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0930448-DCA | Active | Business | 2012-03-23 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-01 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003232 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
210930002153 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
180605007184 | 2018-06-05 | BIENNIAL STATEMENT | 2018-04-01 |
140722002044 | 2014-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
120621002128 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557296 | PETROL-19 | INVOICED | 2022-11-22 | 160 | PETROL PUMP BLEND |
3557297 | PETROL-32 | INVOICED | 2022-11-22 | 40 | PETROL PUMP DIESEL |
3526341 | DCA-MFAL | INVOICED | 2022-09-26 | 650 | Manual Fee Account Licensing |
3386342 | PETROL-32 | INVOICED | 2021-11-01 | 40 | PETROL PUMP DIESEL |
3386341 | PETROL-19 | INVOICED | 2021-11-01 | 160 | PETROL PUMP BLEND |
3373514 | RENEWAL | INVOICED | 2021-09-28 | 600 | Tow Truck Company License Renewal Fee |
3373513 | TTCINSPECT | INVOICED | 2021-09-28 | 50 | Tow Truck Company Vehicle Inspection |
3266158 | PETROL-19 | INVOICED | 2020-12-07 | 160 | PETROL PUMP BLEND |
3266159 | PETROL-32 | INVOICED | 2020-12-07 | 40 | PETROL PUMP DIESEL |
2872046 | PETROL-32 | INVOICED | 2018-09-10 | 40 | PETROL PUMP DIESEL |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-13 | Hearing Decision | BUSINESS FAILED TO ENSURE THAT THE GASOLINE-ALCOHOL BLEND, CONTAINED NO MORE THAN 10% ALCOHOL CONTENT. | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State