Search icon

THE RITZ AUTO REPAIRS, INC.

Company Details

Name: THE RITZ AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264755
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 122-04 MERRICK BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122-04 MERRICK BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
HENRY PATTON Chief Executive Officer 122-04 MERRICK BLVD., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1992-12-15 2000-06-13 Address 122-04 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1988-05-25 1996-05-23 Address 122-04 MERRICK BOULEVARD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100708003140 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080603002467 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060509003406 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040521002442 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020503002180 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000613002765 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980507002338 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960523002430 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000053004187 1993-10-08 BIENNIAL STATEMENT 1993-05-01
921215003158 1992-12-15 BIENNIAL STATEMENT 1992-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-01 No data 12204 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State