Search icon

BAY RIDGE AUTO GROUP INC.

Company Details

Name: BAY RIDGE AUTO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1960 (65 years ago)
Entity Number: 132321
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8801 4TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-836-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY RIDGE AUTO GROUP INC DOS Process Agent 8801 4TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ROBERT SABBAGH Chief Executive Officer 8801 4TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2109558-DCA Active Business 2022-10-27 2023-07-31
2102529-DCA Active Business 2021-11-10 2023-07-31
1381183-DCA Active Business 2011-01-24 2023-07-31

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 8801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2023-05-16 Address 8801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-04-22 2023-05-16 Address 8801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004296 2023-05-16 BIENNIAL STATEMENT 2022-10-01
220422000652 2022-04-21 CERTIFICATE OF AMENDMENT 2022-04-21
201001062188 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200429060100 2020-04-29 BIENNIAL STATEMENT 2018-10-01
171010006864 2017-10-10 BIENNIAL STATEMENT 2016-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-03 2023-03-21 Billing Dispute No 0.00 No Satisfactory Agreement
2022-12-09 2023-01-18 Damaged Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3491375 LICENSE INVOICED 2022-08-26 300 Secondhand Dealer Auto License Fee
3490682 LICENSE REPL INVOICED 2022-08-25 15 License Replacement Fee
3490850 LICENSE REPL INVOICED 2022-08-25 15 License Replacement Fee
3490854 LICENSE REPL INVOICED 2022-08-25 15 License Replacement Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State