Search icon

FLATBUSH AUTO BODY, INC.

Company Details

Name: FLATBUSH AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1455057
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1360 RALPH AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-451-3734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE RUSSO Chief Executive Officer 1360 RALPH AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1360 RALPH AVE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
0858821-DCA Inactive Business 2008-04-29 2012-04-30

History

Start date End date Type Value
1996-06-18 2000-06-20 Address 1668 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-03-11 1996-06-18 Address 1668 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-03-11 2000-06-20 Address 1668 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-03-11 2000-06-20 Address 1668 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1990-06-12 1993-03-11 Address 1640 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040720002219 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020618002048 2002-06-18 BIENNIAL STATEMENT 2002-06-01
000620002506 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980615002084 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960618002647 1996-06-18 BIENNIAL STATEMENT 1996-06-01
000051003715 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930311002126 1993-03-11 BIENNIAL STATEMENT 1992-06-01
C151061-3 1990-06-12 CERTIFICATE OF INCORPORATION 1990-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
153817 LL VIO INVOICED 2011-09-14 1000 LL - License Violation
153021 LL VIO INVOICED 2011-06-24 1500 LL - License Violation
1373211 RENEWAL INVOICED 2010-04-29 1200 Tow Truck Company License Renewal Fee
1373203 RENEWAL INVOICED 2008-04-29 1200 Tow Truck Company License Renewal Fee
1373204 RENEWAL INVOICED 2006-07-12 200 Tow Truck Company License Renewal Fee
1373205 RENEWAL INVOICED 2006-05-24 1200 Tow Truck Company License Renewal Fee
64835 LL VIO INVOICED 2006-04-18 350 LL - License Violation
48194 LL VIO INVOICED 2005-06-03 1200 LL - License Violation
31748 LL VIO INVOICED 2005-01-21 4000 LL - License Violation
1373206 RENEWAL INVOICED 2003-12-19 1200 Tow Truck Company License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State