Name: | 73-13 GLENDALE AUTO CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1993 (31 years ago) |
Entity Number: | 1779582 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-13 COOPER AVE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-497-9223
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RAGONE | Chief Executive Officer | 73-13 COOPER AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-13 COOPER AVE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067740-DCA | Inactive | Business | 2000-11-28 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 1996-02-14 | Address | 73-13 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201007393 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006477 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111220003048 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091210003052 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071220002962 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2384590 | PETROL-19 | INVOICED | 2016-07-19 | 160 | PETROL PUMP BLEND |
2384591 | PETROL-32 | INVOICED | 2016-07-19 | 40 | PETROL PUMP DIESEL |
2077149 | PETROL-32 | INVOICED | 2015-05-11 | 40 | PETROL PUMP DIESEL |
2077148 | PETROL-19 | INVOICED | 2015-05-11 | 160 | PETROL PUMP BLEND |
1874107 | RENEWAL | INVOICED | 2014-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1827986 | DCA-PP-LF01 | INVOICED | 2014-10-02 | 50 | Payment Plan Late Fee |
1778063 | INTEREST | INVOICED | 2014-09-10 | 7.5 | Interest Payment |
1756604 | INTEREST | INVOICED | 2014-08-10 | 15 | Interest Payment |
1725104 | INTEREST | INVOICED | 2014-07-10 | 22.5 | Interest Payment |
1702140 | INTEREST | INVOICED | 2014-06-10 | 30 | Interest Payment |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-04 | Settlement (Pre-Hearing) | BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State