Search icon

CLASSIC COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637357
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 73 STORER AVE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-422-7705

Phone +1 718-448-0810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON VALERA Chief Executive Officer 73 STORER AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 STORER AVE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
0907615-DCA Inactive Business 2012-05-02 2022-04-30
1004222-DCA Inactive Business 1999-11-09 2005-07-31

History

Start date End date Type Value
1998-05-20 2006-08-28 Address 809 HENDERSON AVE., STATEN ISLAND, NY, 10310, 1312, USA (Type of address: Principal Executive Office)
1998-05-20 2006-08-28 Address 809 HENDERSON AVE., STATEN ISLAND, NY, 10310, 1312, USA (Type of address: Chief Executive Officer)
1998-05-20 2006-08-28 Address 809 HENDERSON AVE., STATEN ISLAND, NY, 10310, 1312, USA (Type of address: Service of Process)
1995-06-22 1998-05-20 Address 809 HENDERSON AVENUE, STATEN ISLAND, NY, 10310, 1312, USA (Type of address: Chief Executive Officer)
1995-06-22 1998-05-20 Address 809 HENDERSON AVENUE, STATEN ISLAND, NY, 10310, 1312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120320000271 2012-03-20 ANNULMENT OF DISSOLUTION 2012-03-20
DP-2110589 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060828002714 2006-08-28 BIENNIAL STATEMENT 2006-05-01
040518002156 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020513002274 2002-05-13 BIENNIAL STATEMENT 2002-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-23 2019-12-05 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3361357 DARP ENROLL INVOICED 2021-08-18 300 Directed Accident Response Program (DARP) Enrollment Fee
3361353 TTCINSPECT INVOICED 2021-08-18 100 Tow Truck Company Vehicle Inspection
3361354 RENEWAL INVOICED 2021-08-18 1200 Tow Truck Company License Renewal Fee
2803835 RENEWAL INVOICED 2018-06-27 1200 Tow Truck Company License Renewal Fee
2803833 DARP ENROLL INVOICED 2018-06-27 300 Directed Accident Response Program (DARP) Enrollment Fee
2803834 TTCINSPECT INVOICED 2018-06-27 100 Tow Truck Company Vehicle Inspection
2400653 DARP ENROLL CREDITED 2016-08-23 300 Directed Accident Response Program (DARP) Enrollment Fee
2366120 DARP ENROLL INVOICED 2016-06-16 300 Directed Accident Response Program (DARP) Enrollment Fee
2366119 RENEWAL INVOICED 2016-06-16 1200 Tow Truck Company License Renewal Fee
2366118 TTCINSPECT INVOICED 2016-06-16 100 Tow Truck Company Vehicle Inspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 967-6012
Add Date:
2005-07-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State