Search icon

VILLAGE MOTOR CARS, INC.

Company Details

Name: VILLAGE MOTOR CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893527
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 185 22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 516-984-6169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL TEMPESTA DOS Process Agent 185 22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
MICHAEL TEMPESTA Chief Executive Officer 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
0981658-DCA Active Business 1998-03-31 2025-07-31
0951469-DCA Active Business 1997-11-07 2025-07-31

History

Start date End date Type Value
2001-02-26 2021-05-25 Address 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2000-04-06 2001-02-26 Address 452 LATHAM RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-04-06 2001-02-26 Address 452 LATHAM RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-03-18 2000-04-06 Address 452 LATHAM ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-02-10 1999-03-18 Address 22 NORMANDY LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060046 2021-05-25 BIENNIAL STATEMENT 2021-02-01
110308002150 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090210002781 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070314002672 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050309002659 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668069 RENEWAL INVOICED 2023-07-10 340 Secondhand Dealer General License Renewal Fee
3668073 RENEWAL INVOICED 2023-07-10 600 Secondhand Dealer Auto License Renewal Fee
3351939 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3351944 RENEWAL INVOICED 2021-07-21 600 Secondhand Dealer Auto License Renewal Fee
3061321 RENEWAL INVOICED 2019-07-15 600 Secondhand Dealer Auto License Renewal Fee
3061323 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2643594 RENEWAL INVOICED 2017-07-18 600 Secondhand Dealer Auto License Renewal Fee
2643599 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2129581 RENEWAL INVOICED 2015-07-14 600 Secondhand Dealer Auto License Renewal Fee
2129583 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State