Search icon

EL PRIMO AUTO SUPPLY, INC.

Company Details

Name: EL PRIMO AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649058
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 101-16 43RD AVE, CORONA, NY, United States, 11368
Principal Address: 97-12 -42 AVE., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-899-9008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-16 43RD AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MARTA LOPEZ Chief Executive Officer 101-16-43 AVE., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
0897212-DCA Inactive Business 2003-09-24 2017-07-31

History

Start date End date Type Value
2000-07-20 2002-06-19 Address 97-12 42ND AVE, CORONA, NY, 11368, 2145, USA (Type of address: Principal Executive Office)
2000-07-20 2002-06-19 Address 97-12 42ND AVE, CORONA, NY, 11368, 2145, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-07-20 Address 97-12 42ND AVE PH, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1996-10-17 2000-07-20 Address 97-12 42ND AVE PH, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-09-08 2000-07-20 Address 96-28 ALSTYNE AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807002676 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100729002776 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080724002136 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060622002617 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040726002456 2004-07-26 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2321004 PROCESSING INVOICED 2016-04-08 170 License Processing Fee
2321003 DCA-SUS CREDITED 2016-04-08 170 Suspense Account
2120426 RENEWAL CREDITED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1343850 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
154088 LL VIO INVOICED 2011-09-02 100 LL - License Violation
1343841 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
1343842 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
1343843 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1343844 RENEWAL INVOICED 2005-07-12 340 Secondhand Dealer General License Renewal Fee
527310 FINGERPRINT INVOICED 2003-09-24 75 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State