Name: | E & L MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1988 (37 years ago) |
Entity Number: | 1294363 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1062 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 1062 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-342-7883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD V SINISGALLI | Chief Executive Officer | 1062 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1062 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832845-DCA | Active | Business | 2012-04-04 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-26 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-26 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-21 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913003063 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
140922006264 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120921002194 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100908002718 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080827002771 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3627111 | LL VIO | INVOICED | 2023-04-07 | 1250 | LL - License Violation |
3614848 | LL VIO | CREDITED | 2023-03-13 | 1425 | LL - License Violation |
3444764 | TTCINSPECT | INVOICED | 2022-05-05 | 300 | Tow Truck Company Vehicle Inspection |
3444765 | RENEWAL | INVOICED | 2022-05-05 | 3600 | Tow Truck Company License Renewal Fee |
3182050 | RENEWAL | INVOICED | 2020-06-11 | 3600 | Tow Truck Company License Renewal Fee |
3182049 | TTCINSPECT | INVOICED | 2020-06-11 | 300 | Tow Truck Company Vehicle Inspection |
2970350 | TTCINSPECT | INVOICED | 2019-01-29 | 50 | Tow Truck Company Vehicle Inspection |
2970349 | LICENSE | CREDITED | 2019-01-29 | 450 | Tow Truck Company License Fee |
2775210 | RENEWAL | INVOICED | 2018-04-12 | 3600 | Tow Truck Company License Renewal Fee |
2775209 | TTCINSPECT | INVOICED | 2018-04-12 | 300 | Tow Truck Company Vehicle Inspection |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-08 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2023-03-08 | Pleaded | REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State