Search icon

L7 AUTO, INC.

Company Details

Name: L7 AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1992 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1688926
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2617 E 17TH ST, BROOKLYN, NY, United States, 11235
Principal Address: 1234 AVENUE S, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-605-4771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2617 E 17TH ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EUGENE CIRAOLO Chief Executive Officer 1234 AVE S, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0904902-DCA Inactive Business 2008-04-21 2012-04-30

History

Start date End date Type Value
1994-05-11 2001-01-31 Address 2935 WEST 5TH, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1992-12-22 2001-01-31 Address 2615 EAST 17TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101973 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010131002786 2001-01-31 BIENNIAL STATEMENT 2000-12-01
940511002038 1994-05-11 BIENNIAL STATEMENT 1993-12-01
921222000291 1992-12-22 CERTIFICATE OF INCORPORATION 1992-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151704 LL VIO INVOICED 2011-08-12 5000 LL - License Violation
1373937 RENEWAL INVOICED 2010-05-03 1200 Tow Truck Company License Renewal Fee
1373938 RENEWAL INVOICED 2008-04-22 1200 Tow Truck Company License Renewal Fee
1373939 RENEWAL INVOICED 2006-05-02 1225 Tow Truck Company License Renewal Fee
1373940 RENEWAL INVOICED 2006-04-12 1400 Tow Truck Company License Renewal Fee
48051 LL VIO INVOICED 2005-07-27 450 LL - License Violation
1373941 RENEWAL INVOICED 2004-03-11 1200 Tow Truck Company License Renewal Fee
1373942 RENEWAL INVOICED 2002-01-04 1200 Tow Truck Company License Renewal Fee
1373943 RENEWAL INVOICED 2000-01-13 1800 Tow Truck Company License Renewal Fee
860582 FINGERPRINT INVOICED 1999-12-30 50 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1375154 Intrastate Non-Hazmat 2005-05-20 10000 2004 1 2 Auth. For Hire
Legal Name L7 AUTO INC
DBA Name AUTO COLLISION
Physical Address 2700 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, US
Mailing Address 88 BARKER STREET, STATEN ISLAND, NY, 10310, US
Phone (717) 860-5477
Fax (718) 448-8654
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State