Search icon

GRAND CENTRAL AUTO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND CENTRAL AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (35 years ago)
Entity Number: 1492800
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: MOBIL, 110-50 HORACE HARDING EXP E, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 516-708-9528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RAGONE Chief Executive Officer 110-80 HORACE HARDING EXP E, FORET HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MOBIL, 110-50 HORACE HARDING EXP E, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0958885-DCA Inactive Business 2006-03-24 2020-04-30
1138789-DCA Inactive Business 2003-05-27 2021-12-31

History

Start date End date Type Value
2011-01-24 2012-12-11 Address 110-80 HORACE HARDING EXP E, FORET HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-11-21 2011-01-24 Address 110-50 HORACE HARDING EXPWY, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-11-21 2011-01-24 Address 110-50 HORACE HARDING EXPWY, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-11-21 2011-01-24 Address 110-50 HORACE HARDING EXPWY, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-11-21 Address 110-50 HORACE HARDING EXPWY., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190122060319 2019-01-22 BIENNIAL STATEMENT 2018-12-01
161201006630 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150108006535 2015-01-08 BIENNIAL STATEMENT 2014-12-01
121211006853 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110124002000 2011-01-24 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3163358 RENEWAL INVOICED 2020-02-28 200 Tobacco Retail Dealer Renewal Fee
3035717 PETROL-19 INVOICED 2019-05-15 160 PETROL PUMP BLEND
2978534 LICENSE INVOICED 2019-02-08 450 Tow Truck Company License Fee
2978535 TTCINSPECT INVOICED 2019-02-08 50 Tow Truck Company Vehicle Inspection
2783328 TTCINSPECT INVOICED 2018-04-30 50 Tow Truck Company Vehicle Inspection
2783329 RENEWAL INVOICED 2018-04-30 600 Tow Truck Company License Renewal Fee
2778395 PETROL-19 INVOICED 2018-04-19 160 PETROL PUMP BLEND
2725090 RENEWAL INVOICED 2018-01-04 110 Cigarette Retail Dealer Renewal Fee
2625368 PETROL-19 INVOICED 2017-06-15 160 PETROL PUMP BLEND
2400317 PETROL-19 INVOICED 2016-08-22 160 PETROL PUMP BLEND

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 961-7023
Add Date:
2006-06-27
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State