Search icon

STOP 4 AUTO PARTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERMELINDA LEAL Chief Executive Officer 126-68 WILLETS POINT BLVD., CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-68 WILLETTS POINT BLVD., CORONA, NY, United States, 11368

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 899-9206
Add Date:
2005-12-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State