Search icon

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

Company claim

Is this your business?

Get access!

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

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)

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

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 Summary

Date:
2017-05-22
Type:
Referral
Address:
4802 QUEENS BLVD, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-19
Type:
Referral
Address:
1008 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State