Search icon

FLUSHING AUTO SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1988 (37 years ago)
Entity Number: 1273278
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-5297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK FILAKOURIS Chief Executive Officer 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-06 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1100124-DCA Inactive Business 2002-01-17 2019-07-31

History

Start date End date Type Value
2008-06-16 2010-07-02 Address 152-06 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-06-16 2010-07-02 Address 152-06 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-03-08 2008-06-16 Address 152-06 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-03-08 2008-06-16 Address 152-06 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1988-06-28 2010-07-02 Address 152-06 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002400 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100702002005 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080616002065 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060609002221 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040723002208 2004-07-23 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3006892 LL VIO INVOICED 2019-03-22 250 LL - License Violation
2984907 LL VIO CREDITED 2019-02-20 500 LL - License Violation
2649595 RENEWAL INVOICED 2017-07-31 600 Secondhand Dealer Auto License Renewal Fee
2627245 LL VIO INVOICED 2017-06-19 250 LL - License Violation
2621835 LL VIO CREDITED 2017-06-08 250 LL - License Violation
2621836 CL VIO CREDITED 2017-06-08 175 CL - Consumer Law Violation
2118201 RENEWAL INVOICED 2015-07-01 600 Secondhand Dealer Auto License Renewal Fee
551368 RENEWAL INVOICED 2013-07-17 600 Secondhand Dealer Auto License Renewal Fee
551369 RENEWAL INVOICED 2011-06-15 600 Secondhand Dealer Auto License Renewal Fee
551370 RENEWAL INVOICED 2009-06-06 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-11 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2019-02-11 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2017-05-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-05-10 Pleaded USE OF TERM ''AS IS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State