DORGLER AUTO REPAIRS, INC.

Name: | DORGLER AUTO REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1964 (61 years ago) |
Entity Number: | 176844 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-02 116TH ST, SO. RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J DORGLER | Chief Executive Officer | 81 CLOVER AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-02 116TH ST, SO. RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2002-05-08 | Address | 271 WHITTIER AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-05-08 | Address | 94-02 116TH STREET, RICHMOND HILL, NY, 11419, 1238, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2002-05-08 | Address | 94-02 116TH STREET, RICHMOND HILL, NY, 11419, 1238, USA (Type of address: Service of Process) |
1964-05-28 | 1992-12-22 | Address | 94-02 116TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905007244 | 2018-09-05 | BIENNIAL STATEMENT | 2018-05-01 |
141017006097 | 2014-10-17 | BIENNIAL STATEMENT | 2014-05-01 |
100625002361 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
080527002535 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060605003077 | 2006-06-05 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1511276 | CL VIO | INVOICED | 2013-11-19 | 175 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State