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
Name | Role | Address |
---|---|---|
TRIANGLE AUTOMOTIVE INC. | DOS Process Agent | 5711 79TH AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
BRIAN GERDTS | Chief Executive Officer | 5960 DECAUTUR ST, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0885811-DCA | Active | Business | 2010-04-14 | 2024-04-30 |
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) |
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 |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State