MOBIL AUTO GLASS INC.

Name: | MOBIL AUTO GLASS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1994 (31 years ago) |
Entity Number: | 1854875 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 178-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-657-7951
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PFEIFFER, JR. | Chief Executive Officer | 969 ADAMS AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376934-DCA | Inactive | Business | 2010-11-15 | 2018-12-31 |
0927532-DCA | Active | Business | 1996-01-18 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2018-09-14 | Address | 97-11 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2014-09-02 | Address | 99-49 164TH ROAD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2006-09-13 | Address | 99-49 164TH RD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2006-09-13 | Address | 178-20 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
2002-08-20 | 2006-09-13 | Address | 178-20 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914006138 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
140902007028 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120920006205 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101001002195 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080908002865 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3669827 | RENEWAL | INVOICED | 2023-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
3350020 | RENEWAL | INVOICED | 2021-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
3061408 | RENEWAL | INVOICED | 2019-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
2853993 | LL VIO | INVOICED | 2018-09-06 | 250 | LL - License Violation |
2660409 | NGC | INVOICED | 2017-08-29 | 20 | No Good Check Fee |
2657967 | RENEWAL | INVOICED | 2017-08-22 | 340 | Secondhand Dealer General License Renewal Fee |
2537080 | RENEWAL | INVOICED | 2017-01-21 | 340 | Electronics Store Renewal |
2113485 | RENEWAL | INVOICED | 2015-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1948374 | RENEWAL | INVOICED | 2015-01-23 | 340 | Electronics Store Renewal |
641020 | RENEWAL | INVOICED | 2013-10-08 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-24 | Pleaded | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State