Search icon

AG AUTO SALES OF QUEENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AG AUTO SALES OF QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999236
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 78 MITCHELL AVENUE, PLAINVIEW, NY, United States, 11803
Principal Address: 32 OAKDALE VE, FARMINGVILLE, NY, United States, 11738

Contact Details

Phone +1 718-507-5777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY & VIRGINIA GRIECO Chief Executive Officer 67-69 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
C/O DOUGLAS NULL DOS Process Agent 78 MITCHELL AVENUE, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
0951118-DCA Active Business 2003-07-28 2023-07-31

History

Start date End date Type Value
2004-02-26 2007-08-07 Address 67-69 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2004-02-26 2007-08-07 Address 32 OAKDALE VE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1998-03-23 2004-02-26 Address 59-08 69 PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-03-23 2004-02-26 Address 59-08 69 PL, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140401002578 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120315002023 2012-03-15 BIENNIAL STATEMENT 2012-02-01
080311002528 2008-03-11 BIENNIAL STATEMENT 2008-02-01
070807003102 2007-08-07 BIENNIAL STATEMENT 2006-02-01
060314002717 2006-03-14 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432570 CL VIO INVOICED 2022-03-31 150 CL - Consumer Law Violation
3410209 CL VIO CREDITED 2022-01-27 150 CL - Consumer Law Violation
3335535 RENEWAL INVOICED 2021-06-04 600 Secondhand Dealer Auto License Renewal Fee
3067204 RENEWAL INVOICED 2019-07-30 600 Secondhand Dealer Auto License Renewal Fee
2648945 RENEWAL INVOICED 2017-07-31 600 Secondhand Dealer Auto License Renewal Fee
2158451 RENEWAL INVOICED 2015-08-25 600 Secondhand Dealer Auto License Renewal Fee
643378 CNV_TFEE INVOICED 2013-07-10 14.9399995803833 WT and WH - Transaction Fee
643379 RENEWAL INVOICED 2013-07-10 600 Secondhand Dealer Auto License Renewal Fee
643382 CNV_TFEE INVOICED 2011-07-29 14.9399995803833 WT and WH - Transaction Fee
643380 RENEWAL INVOICED 2011-07-29 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-24 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2009-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State