Search icon

73-13 GLENDALE AUTO CARE INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN RAGONE Chief Executive Officer 73-13 COOPER AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-13 COOPER AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1067740-DCA Inactive Business 2000-11-28 2016-12-31

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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