Search icon

PEP BOYS - MANNY, MOE & JACK OF DELAWARE, INC.

Company Details

Name: PEP BOYS - MANNY, MOE & JACK OF DELAWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 29 Jan 2021
Entity Number: 1996868
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, United States, 19132
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-497-7999

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN KANER Chief Executive Officer 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, United States, 19132

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1074195-DCA Active Business 2002-09-23 2024-06-30
1074192-DCA Active Business 2002-09-23 2024-06-30
1074196-DCA Active Business 2002-09-23 2024-06-30
1074199-DCA Active Business 2002-09-23 2024-06-30
1074189-DCA Active Business 2002-09-23 2024-06-30
1071519-DCA Inactive Business 2002-09-23 2016-06-30

History

Start date End date Type Value
2018-02-01 2020-06-05 Address 108 TOWN PARK DR NW, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-06-05 Address 108 TOWN PARK DR NW, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
2016-04-07 2018-02-01 Address 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2016-02-09 2016-04-07 Address 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2015-12-24 2016-02-09 Address 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2014-07-07 2018-02-01 Address 3111 W. ALLEGHENY AVENUE, PHILADEPHIA, PA, 19132, USA (Type of address: Principal Executive Office)
2014-07-07 2015-12-24 Address 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2010-04-05 2014-07-07 Address 3111 W ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2008-03-25 2010-04-05 Address 3111 W ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2008-03-25 2014-07-07 Address 3111 W ALLEGHENY AVENUE, PHILADEPHIA, PA, 19132, 1197, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210129000071 2021-01-29 CERTIFICATE OF TERMINATION 2021-01-29
200605060277 2020-06-05 BIENNIAL STATEMENT 2020-02-01
180201006377 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160407002025 2016-04-07 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
160209006125 2016-02-09 BIENNIAL STATEMENT 2016-02-01
151224002035 2015-12-24 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140707006003 2014-07-07 BIENNIAL STATEMENT 2014-02-01
120322002354 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100405002601 2010-04-05 BIENNIAL STATEMENT 2010-02-01
080325002713 2008-03-25 BIENNIAL STATEMENT 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 1941 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 3850 21ST ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 6101 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-27 No data 20822 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-12 No data 2633 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 3850 21ST ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 6101 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 354 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 9447 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 20411 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-03-09 2020-04-28 Damage / Estimate NA 0.00 Referred to Outside
2016-09-20 2016-09-22 Defective Goods Yes 464.00 Bill Reduced
2015-07-28 2015-09-14 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658438 CL VIO CREDITED 2023-06-20 150 CL - Consumer Law Violation
3586310 LL VIO CREDITED 2023-01-24 175 LL - License Violation
3586567 CL VIO CREDITED 2023-01-24 150 CL - Consumer Law Violation
3455745 RENEWAL INVOICED 2022-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3455807 RENEWAL INVOICED 2022-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3455808 RENEWAL INVOICED 2022-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3455660 RENEWAL INVOICED 2022-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3455738 RENEWAL INVOICED 2022-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3244868 LL VIO INVOICED 2020-10-08 250 LL - License Violation
3191172 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-06-07 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2023-01-23 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2023-01-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-06 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-12-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-12-19 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-06-07 Hearing Decision MOTOR SCOOTER SALES 3 No data 3 No data
2016-11-17 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2016-06-14 Default Decision MOTOR SCOOTER SALES 4 No data 4 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342343951 0215600 2017-05-22 4802 QUEENS BLVD, WOODSIDE, NY, 11377
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-11-08
Case Closed 2018-01-16

Related Activity

Type Referral
Activity Nr 1218106
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-11-08
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: On or about May 9, 2017: Job site at 4802 Queens Boulevard, Store #1628, Woodside, NY 11377 Employer failed to report an inpatient hospitalization within 24 hrs of incident, OSHA was notified on 5/15/2017. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2017-11-08
Abatement Due Date 2017-12-21
Current Penalty 7605.0
Initial Penalty 12675.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances, severe cuts or lacerations, severe abrasions, punctures, chemical burns, thermal burns, and harmful temperature extremes. On or about May 9, 2017: Job site at 4802 Queens Boulevard, Store #1628, Woodside, NY 11377 Employees handling Freon used to charge vehicle air conditioning units were not provided hand protection. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
340635572 0213100 2015-05-19 1008 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-29
Case Closed 2015-08-06

Related Activity

Type Referral
Activity Nr 984339
Safety Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State