VIP AUTO BODY, INC.

Name: | VIP AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1990 (35 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 1463498 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-03 56TH ROAD, MASPETH, NY, United States, 11378 |
Principal Address: | 44-03 56TH RD, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-729-5300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIP AUTO BODY, INC. | DOS Process Agent | 44-03 56TH ROAD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
PETER KEANE | Chief Executive Officer | 44-03 56TH RD, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1437872-DCA | Inactive | Business | 2012-07-18 | 2019-07-31 |
0882145-DCA | Inactive | Business | 2012-03-01 | 2020-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2022-05-12 | Address | 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2008-07-14 | 2018-07-03 | Address | 44-03 56TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2008-07-14 | 2022-05-12 | Address | 44-03 56TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2008-07-14 | Address | 44-03 56TH ROAD, MASPETH, NY, 11378, 2004, USA (Type of address: Principal Executive Office) |
1995-06-01 | 2008-07-14 | Address | 44-03 56TH ROAD, MASPETH, NY, 11378, 2004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220512000306 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
180703006786 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
140709006776 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120731002215 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100715002260 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-06-05 | 2015-08-06 | Damaged Goods | No | 0.00 | Referred to Hearing |
2014-02-27 | 2014-04-07 | Billing Dispute | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2972977 | PROCESSING | INVOICED | 2019-01-31 | 1200 | License Processing Fee |
2972979 | DCA-SUS | CREDITED | 2019-01-31 | 1200 | Suspense Account |
2759350 | TTCINSPECT | INVOICED | 2018-03-14 | 200 | Tow Truck Company Vehicle Inspection |
2759351 | RENEWAL | CREDITED | 2018-03-14 | 2400 | Tow Truck Company License Renewal Fee |
2759349 | DARP ENROLL | INVOICED | 2018-03-14 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2646740 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2586966 | LL VIO | INVOICED | 2017-04-07 | 4500 | LL - License Violation |
2473954 | TTCINSPECT | INVOICED | 2016-10-20 | 50 | Tow Truck Company Vehicle Inspection |
2473953 | LICENSE | CREDITED | 2016-10-20 | 600 | Tow Truck Company License Fee |
2300140 | RENEWAL | INVOICED | 2016-03-16 | 2400 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-11 | Hearing Decision | NO/IMPROPER RECEIPT FOR TOW SERVICE | 1 | No data | 1 | No data |
2017-01-11 | Hearing Decision | FAILED TO TAKE CARE TO PREVENT DAMAGE | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State