Search icon

NORTH STAR AUTO COLLISION INC.

Company Details

Name: NORTH STAR AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1995 (30 years ago)
Entity Number: 1945262
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-12 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-846-1720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-12 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
BLAISE MESSINEO Chief Executive Officer 116-12 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1269106-DCA Inactive Business 2012-04-18 2020-04-30
1005293-DCA Active Business 1999-10-14 2025-07-31

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 116-12 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 116-12 ATLANTIC AVE, RICHMOND HILL, NY, 11419, 1204, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-09 2024-12-19 Address 116-12 ATLANTIC AVE, RICHMOND HILL, NY, 11419, 1204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219004087 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221026002425 2022-10-26 BIENNIAL STATEMENT 2021-08-01
071004002319 2007-10-04 BIENNIAL STATEMENT 2007-08-01
051109002829 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030812002655 2003-08-12 BIENNIAL STATEMENT 2003-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-02 2014-06-20 Surcharge/Overcharge NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658822 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3380044 TTCINSPECT INVOICED 2021-10-12 50 Tow Truck Company Vehicle Inspection
3380045 RENEWAL INVOICED 2021-10-12 600 Tow Truck Company License Renewal Fee
3356106 RENEWAL INVOICED 2021-08-02 340 Secondhand Dealer General License Renewal Fee
3072152 RENEWAL INVOICED 2019-08-12 340 Secondhand Dealer General License Renewal Fee
2781284 RENEWAL INVOICED 2018-04-25 600 Tow Truck Company License Renewal Fee
2781283 TTCINSPECT INVOICED 2018-04-25 50 Tow Truck Company Vehicle Inspection
2640682 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2329881 TTCINSPECT INVOICED 2016-04-20 50 Tow Truck Company Vehicle Inspection
2329882 RENEWAL INVOICED 2016-04-20 600 Tow Truck Company License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-16
Type:
Complaint
Address:
116-12 ATLANTIC AVENUE, RICHMOND HILLS, NY, 11419
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State