Search icon

MUFFLER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUFFLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1996 (29 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 2041261
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-11 WILLETS PT. BLVD., CORONA, NY, United States, 11368
Principal Address: 127-11 WILLETS PT BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-775-8797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-11 WILLETS PT. BLVD., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
IZRAILOV EMIL Chief Executive Officer 127-11 WILLETS PT BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1020114-DCA Inactive Business 2003-06-05 2019-07-31

History

Start date End date Type Value
2000-06-12 2023-09-29 Address 127-11 WILLETS PT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-06-21 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-21 2023-09-29 Address 127-11 WILLETS PT. BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000237 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
000612002496 2000-06-12 BIENNIAL STATEMENT 1999-06-01
960621000018 1996-06-21 CERTIFICATE OF INCORPORATION 1996-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2641458 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2145295 RENEWAL INVOICED 2015-08-04 340 Secondhand Dealer General License Renewal Fee
1769511 CL VIO INVOICED 2014-08-27 175 CL - Consumer Law Violation
1748683 CL VIO CREDITED 2014-08-04 350 CL - Consumer Law Violation
646677 RENEWAL INVOICED 2013-08-14 340 Secondhand Dealer General License Renewal Fee
646678 RENEWAL INVOICED 2011-09-08 340 Secondhand Dealer General License Renewal Fee
646679 RENEWAL INVOICED 2009-07-13 340 Secondhand Dealer General License Renewal Fee
646680 RENEWAL INVOICED 2007-07-10 340 Secondhand Dealer General License Renewal Fee
646681 RENEWAL INVOICED 2005-05-31 340 Secondhand Dealer General License Renewal Fee
646682 RENEWAL INVOICED 2003-06-17 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-07-30 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State