Search icon

TRIANGLE AUTOMOTIVE INC.

Company Details

Name: TRIANGLE AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539533
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 5711 79TH AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 5960 DECAUTUR ST, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-5860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIANGLE AUTOMOTIVE INC. DOS Process Agent 5711 79TH AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
BRIAN GERDTS Chief Executive Officer 5960 DECAUTUR ST, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0885811-DCA Active Business 2010-04-14 2024-04-30

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 5960 DECAUTUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Address 5960 DECAUTUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-04-10 Address 5960 DECAUTUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-04-10 Address 5711 79TH AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000568 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240523001870 2024-05-23 BIENNIAL STATEMENT 2024-05-23
201204061122 2020-12-04 BIENNIAL STATEMENT 2019-04-01
130429002463 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110609002729 2011-06-09 BIENNIAL STATEMENT 2011-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-10 2023-04-10 Billing Dispute Yes 450.00 Cash Amount
2018-08-07 2018-09-05 Surcharge/Overcharge Yes 64.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439689 TTCINSPECT INVOICED 2022-04-19 100 Tow Truck Company Vehicle Inspection
3439690 RENEWAL INVOICED 2022-04-19 1200 Tow Truck Company License Renewal Fee
3439688 DARP ENROLL INVOICED 2022-04-19 300 Directed Accident Response Program (DARP) Enrollment Fee
3199771 DARP ENROLL INVOICED 2020-08-20 300 Directed Accident Response Program (DARP) Enrollment Fee
3199772 TTCINSPECT INVOICED 2020-08-20 100 Tow Truck Company Vehicle Inspection
3199773 RENEWAL INVOICED 2020-08-20 1200 Tow Truck Company License Renewal Fee
2781207 TTCINSPECT INVOICED 2018-04-25 100 Tow Truck Company Vehicle Inspection
2781206 DARP ENROLL INVOICED 2018-04-25 300 Directed Accident Response Program (DARP) Enrollment Fee
2781208 RENEWAL INVOICED 2018-04-25 1200 Tow Truck Company License Renewal Fee
2460700 DCA-MFAL INVOICED 2016-10-04 900 Manual Fee Account Licensing

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2006-03-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State