Name: | STOP 4 AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1993 (32 years ago) |
Entity Number: | 1733973 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-68 WILLETTS POINT BLVD., CORONA, NY, United States, 11368 |
Principal Address: | 249 PERSHING PKWY, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 718-898-5653
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERMELINDA LEAL | Chief Executive Officer | 126-68 WILLETS POINT BLVD., CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-68 WILLETTS POINT BLVD., CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1406617-DCA | Inactive | Business | 2012-05-10 | 2014-04-30 |
0917925-DCA | Inactive | Business | 2006-03-07 | 2012-04-30 |
0955520-DCA | Inactive | Business | 2003-07-09 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 2001-07-17 | Address | 126-68 WILLETS POINT BLVD., CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010717002738 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
970721002089 | 1997-07-21 | BIENNIAL STATEMENT | 1997-06-01 |
930611000170 | 1993-06-11 | CERTIFICATE OF INCORPORATION | 1993-06-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2222328 | LL VIO | INVOICED | 2015-11-24 | 250 | LL - License Violation |
2212513 | LL VIO | CREDITED | 2015-11-09 | 250 | LL - License Violation |
2212514 | CL VIO | CREDITED | 2015-11-09 | 175 | CL - Consumer Law Violation |
2124831 | RENEWAL | INVOICED | 2015-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
2123567 | RENEWAL | INVOICED | 2015-07-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
1641954 | LICENSEDOC15 | INVOICED | 2014-04-03 | 15 | License Document Replacement |
1402198 | RENEWAL | INVOICED | 2013-05-31 | 600 | Secondhand Dealer Auto License Renewal Fee |
1402183 | RENEWAL | INVOICED | 2013-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
1130413 | TTCQUALINSP | INVOICED | 2012-05-22 | 50 | Tow Truck Company Qualifying Inspection |
1130417 | RENEWAL | INVOICED | 2012-05-11 | 600 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-02 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-11-02 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State