Search icon

CONCERTO GARAGE CORP.

Company Details

Name: CONCERTO GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1991 (34 years ago)
Entity Number: 1520637
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 425 W 59TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-956-2280

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHNEEWEISS Chief Executive Officer 425 W 59TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 W 59TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0884653-DCA Inactive Business 1995-04-17 2023-03-31

History

Start date End date Type Value
1993-08-05 1995-05-12 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-05 1995-05-12 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-08-05 1995-05-12 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-02 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
1991-04-02 1993-08-05 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002339 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110503002189 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090408002213 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070416002307 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050519002105 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-17 2021-10-20 Damage / Estimate No 0.00 No Business Response
2021-09-10 2021-10-05 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2016-07-12 2016-07-27 Exchange Goods/Contract Cancelled Yes 355.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313794 RENEWAL INVOICED 2021-03-30 600 Garage and/or Parking Lot License Renewal Fee
2985362 RENEWAL INVOICED 2019-02-20 600 Garage and/or Parking Lot License Renewal Fee
2620820 LL VIO INVOICED 2017-06-06 250 LL - License Violation
2577982 RENEWAL INVOICED 2017-03-21 600 Garage and/or Parking Lot License Renewal Fee
2021883 RENEWAL INVOICED 2015-03-18 600 Garage and/or Parking Lot License Renewal Fee
1342653 RENEWAL INVOICED 2013-03-22 600 Garage and/or Parking Lot License Renewal Fee
178216 LL VIO INVOICED 2012-10-23 250 LL - License Violation
1342654 RENEWAL INVOICED 2011-03-16 600 Garage and/or Parking Lot License Renewal Fee
132260 LL VIO INVOICED 2011-01-18 250 LL - License Violation
1342655 RENEWAL INVOICED 2009-02-26 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-02 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State