Search icon

PARTS AUTHORITY, INC.

Company Details

Name: PARTS AUTHORITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1993 (32 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 1768745
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 211-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YARON ROSENTHAL DOS Process Agent 211-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
YARON ROSENTHAL Chief Executive Officer 211-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Form 5500 Series

Employer Identification Number (EIN):
113193390
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-30 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
2022-06-21 2022-07-30 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
2022-06-07 2022-06-21 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
2022-04-29 2022-06-07 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
2009-02-12 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
160628000377 2016-06-28 CERTIFICATE OF MERGER 2016-06-28
151102006554 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140429006146 2014-04-29 BIENNIAL STATEMENT 2013-11-01
111206002405 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091110002179 2009-11-10 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937182 OL VIO INVOICED 2018-11-30 250 OL - Other Violation
2705755 OL VIO INVOICED 2017-12-05 250 OL - Other Violation
150284 CL VIO INVOICED 2011-09-01 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-05 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2018-11-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-11-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-31
Type:
Complaint
Address:
211-10 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-14
Type:
Planned
Address:
495 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 408-3024
Add Date:
2004-03-05
Operation Classification:
Private(Property)
power Units:
72
Drivers:
70
Inspections:
87
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
MORSE
Party Role:
Plaintiff
Party Name:
PARTS AUTHORITY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BALAREZO
Party Role:
Plaintiff
Party Name:
PARTS AUTHORITY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOMENECH
Party Role:
Plaintiff
Party Name:
PARTS AUTHORITY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State