Search icon

QUALITY AUTOMOTIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1518746
ZIP code: 11413
County: Kings
Place of Formation: New York
Address: 122-28 FARMERS BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-599-1292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY AUTOMOTIVE SERVICES, INC. DOS Process Agent 122-28 FARMERS BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
CHRISTINA ALFARO Chief Executive Officer 122-28 FARMERS BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
0890594-DCA Active Business 2012-04-20 2024-04-30
1104488-DCA Active Business 2003-07-29 2023-07-31

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 122-28 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 219-11 82ND AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424002425 2025-04-24 BIENNIAL STATEMENT 2025-04-24
240726001714 2024-07-26 BIENNIAL STATEMENT 2024-07-26
221111000816 2022-11-11 BIENNIAL STATEMENT 2021-03-01
080117000716 2008-01-17 ANNULMENT OF DISSOLUTION 2008-01-17
DP-1195802 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-02 2018-02-02 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-05-22 2017-06-13 Billing Dispute Yes 109.00 Cash Amount
2015-06-02 2015-07-27 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666998 DCA-PP-LF01 INVOICED 2023-07-06 50 Payment Plan Late Fee
3628551 LL VIO INVOICED 2023-04-12 2500 LL - License Violation
3628550 PL VIO INVOICED 2023-04-12 3000 PL - Padlock Violation
3527861 LL VIO INVOICED 2022-09-30 3750 LL - License Violation
3525830 LL VIO INVOICED 2022-09-23 3750 LL - License Violation
3525829 PL VIO INVOICED 2022-09-23 2250 PL - Padlock Violation
3473855 LL VIO INVOICED 2022-08-18 11500 LL - License Violation
3472458 DCA-SUS CREDITED 2022-08-12 650 Suspense Account
3472459 DCA-MFAL INVOICED 2022-08-12 650 Manual Fee Account Licensing
3464220 DCA-MFAL INVOICED 2022-07-20 50 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-21 Pleaded Permitting unlicensed person to assist in tow. 1 1 No data No data
2022-12-21 Pleaded FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 1 No data No data
2022-12-21 Pleaded USED TOW TRUCK W/O DCA MEDALLION 1 1 No data No data
2022-12-21 Pleaded LICENSE APPLICATION DISCREPANCY 1 1 No data No data
2021-11-17 Hearing Decision ROTOW PARTICIPANT'S AUXILIARY LOT IS NOT WITHIN 1/2 MILE OF THE LICENSED FACILITY 4 No data 4 No data
2021-05-14 Hearing Decision Failed to secure ROWTOW vehicle at the premises address or at its auxiliary storage facilities. 3 No data 3 No data
2021-05-14 Hearing Decision ROTOW tow company failed to maintain an electronic copy of the completed Police Department form PD 571-147. 1 No data 1 No data
2021-05-14 Hearing Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data No data 1
2021-02-19 No data Failed to secure ROWTOW vehicle at the premises address or at its auxiliary storage facilities. 1 No data 1 1
2021-01-21 Hearing Decision ROTOW PARTIC. FAILED TO RESPOND IN 30 MN 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State