Name: | TONY'S AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1994 (30 years ago) |
Entity Number: | 1870048 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 136 RICHARDSON ST, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-388-1532
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO TROCCHIA | Chief Executive Officer | 136 RICHARDSON ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 RICHARDSON ST, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1086984-DCA | Active | Business | 2001-07-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-22 | 1998-10-29 | Address | 136 RICHARDSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101007489 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141118006712 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121113006670 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101123002460 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081119002918 | 2008-11-19 | BIENNIAL STATEMENT | 2008-11-01 |
061107002790 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
050204002426 | 2005-02-04 | BIENNIAL STATEMENT | 2004-11-01 |
021105002621 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
010226002325 | 2001-02-26 | BIENNIAL STATEMENT | 2000-11-01 |
981029002128 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-11-25 | No data | 136 RICHARDSON ST, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-19 | No data | 136 RICHARDSON ST, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-01 | No data | 136 RICHARDSON ST, Brooklyn, BROOKLYN, NY, 11211 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660721 | RENEWAL | INVOICED | 2023-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
3338131 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3047952 | RENEWAL | INVOICED | 2019-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
2644479 | RENEWAL | INVOICED | 2017-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
2102090 | RENEWAL | INVOICED | 2015-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
653759 | RENEWAL | INVOICED | 2013-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
653763 | RENEWAL | INVOICED | 2011-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
653761 | RENEWAL | INVOICED | 2009-08-10 | 340 | Secondhand Dealer General License Renewal Fee |
653760 | CNV_TFEE | INVOICED | 2009-08-10 | 6.800000190734863 | WT and WH - Transaction Fee |
653762 | RENEWAL | INVOICED | 2007-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17547100 | 0215600 | 1994-02-18 | 4062 BOSTON ROAD, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-19 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-19 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-19 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-19 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-19 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-19 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State