Search icon

PLAZA AUTOMALL, LTD.

Company Details

Name: PLAZA AUTOMALL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756436
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-439-8818

Phone +1 718-253-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JOHN ROSATTI Chief Executive Officer 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1169140-DCA Inactive Business 2004-06-02 2005-07-31
0984615-DCA Inactive Business 1998-05-20 2001-07-31

History

Start date End date Type Value
2021-10-01 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-20 2007-11-26 Address 2740 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1996-01-10 2002-03-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-01-10 2007-11-26 Address 2740 NOSTRAND AVE, BROOKLYN, NY, 11210, 5392, USA (Type of address: Principal Executive Office)
1996-01-10 2007-11-26 Address 2740 NOSTRAND AVE, BROOKLYN, NY, 11210, 5392, USA (Type of address: Service of Process)
1993-09-14 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-14 1996-01-10 Address % 2740 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006688 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150911006143 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130909007273 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002585 2011-09-21 BIENNIAL STATEMENT 2011-09-01
100217002489 2010-02-17 BIENNIAL STATEMENT 2009-09-01
071126002846 2007-11-26 BIENNIAL STATEMENT 2007-09-01
051104002390 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030909003012 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020320002729 2002-03-20 BIENNIAL STATEMENT 2001-09-01
991019002570 1999-10-19 BIENNIAL STATEMENT 1999-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
21987 APPEAL INVOICED 2009-01-20 25 Appeal Filing Fee
621555 LICENSE INVOICED 2004-06-14 450 Secondhand Dealer Auto License Fee
1477131 LL VIO INVOICED 2003-08-29 150 LL - License Violation
1444169 RENEWAL INVOICED 1999-07-16 600 Secondhand Dealer Auto License Renewal Fee
1424919 LICENSE INVOICED 1998-05-22 450 Secondhand Dealer Auto License Fee
1424920 FINGERPRINT INVOICED 1998-05-20 50 Fingerprint Fee
1424921 FINGERPRINT INVOICED 1998-05-20 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314088089 0215000 2010-01-21 650 2ND AVENUE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-21
Case Closed 2010-03-25

Related Activity

Type Complaint
Activity Nr 207551060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 1040.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-03-05
Abatement Due Date 2010-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State