Search icon

LIMBERG AUTOMOTIVE SERVICE CENTER, INC.

Company Details

Name: LIMBERG AUTOMOTIVE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510696
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-41 CALAMUS AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-426-1204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W LIMBERG Chief Executive Officer 69-41 CALAMUS AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-41 CALAMUS AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1111953-DCA Inactive Business 2004-02-18 2005-12-31
1111961-DCA Inactive Business 2002-06-11 2017-07-31
1084458-DCA Inactive Business 2001-06-14 2017-07-31

History

Start date End date Type Value
1994-04-21 1999-02-24 Address 70-16 51ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-03-26 1999-02-24 Address 70-16 51ST AVENUE, WOODSIDE, NY, 11377, 7607, USA (Type of address: Chief Executive Officer)
1993-03-26 1999-02-24 Address 70-16 51ST AVENUE, WOODSIDE, NY, 11377, 7607, USA (Type of address: Principal Executive Office)
1991-02-21 1994-04-21 Address 70-16 51ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002192 2013-08-05 BIENNIAL STATEMENT 2013-02-01
110314002473 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090304002814 2009-03-04 BIENNIAL STATEMENT 2009-02-01
070507002447 2007-05-07 BIENNIAL STATEMENT 2007-02-01
050303002805 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2101077 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
2101081 RENEWAL INVOICED 2015-06-10 600 Secondhand Dealer Auto License Renewal Fee
658134 RENEWAL INVOICED 2013-06-03 600 Secondhand Dealer Auto License Renewal Fee
441292 RENEWAL INVOICED 2013-05-31 340 Secondhand Dealer General License Renewal Fee
441293 RENEWAL INVOICED 2011-07-06 340 Secondhand Dealer General License Renewal Fee
658139 RENEWAL INVOICED 2011-05-24 600 Secondhand Dealer Auto License Renewal Fee
441298 RENEWAL INVOICED 2009-08-26 340 Secondhand Dealer General License Renewal Fee
658135 RENEWAL INVOICED 2009-07-20 600 Secondhand Dealer Auto License Renewal Fee
441294 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee
658136 RENEWAL INVOICED 2007-06-02 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State