Search icon

RIDGE POND AUTO REPAIR, INC.

Company Details

Name: RIDGE POND AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047634
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6307 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-7316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN GERDTS Chief Executive Officer 6307 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
C/O BRIAN GERDTS DOS Process Agent 6307 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2034768-DCA Active Business 2016-03-22 2025-07-31
1345445-DCA Active Business 2013-09-10 2023-09-29
1066610-DCA Inactive Business 2000-11-09 2003-12-31
0975824-DCA Inactive Business 1997-12-01 2015-07-31

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 6307 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-08-18 2024-10-22 Address 6307 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-07-12 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-12 2024-10-22 Address 89-37 70TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001860 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221006001906 2022-10-06 BIENNIAL STATEMENT 2022-07-01
140820006212 2014-08-20 BIENNIAL STATEMENT 2014-07-01
120822002497 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100728002773 2010-07-28 BIENNIAL STATEMENT 2010-07-01
081001002624 2008-10-01 BIENNIAL STATEMENT 2008-07-01
060724002241 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040914002142 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020619002630 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000719002459 2000-07-19 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-28 No data 6307 FRESH POND RD, 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
2022-07-05 No data 6307 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 6307 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-05 No data 6307 FRESH POND RD, 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
2018-08-29 No data 6307 FRESH POND RD, 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
2018-04-30 No data 6307 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-30 No data 6307 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 6307 FRESH POND RD, 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
2016-04-29 No data 6307 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 6307 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645194 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3446881 DCA-MFAL INVOICED 2022-05-12 1600 Manual Fee Account Licensing
3343572 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3199824 RENEWAL INVOICED 2020-08-20 1200 Tow Truck Company License Renewal Fee
3199823 TTCINSPECT INVOICED 2020-08-20 100 Tow Truck Company Vehicle Inspection
3199822 DARP ENROLL INVOICED 2020-08-20 300 Directed Accident Response Program (DARP) Enrollment Fee
3051871 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
2781210 DARP ENROLL INVOICED 2018-04-25 300 Directed Accident Response Program (DARP) Enrollment Fee
2781211 TTCINSPECT INVOICED 2018-04-25 100 Tow Truck Company Vehicle Inspection
2781212 RENEWAL INVOICED 2018-04-25 1200 Tow Truck Company License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2457664 Intrastate Hazmat 2024-04-03 4000 2023 1 4 Auth. For Hire
Legal Name RIDGE POND AUTO REPAIR INC
DBA Name RIDGEWOOD AUTO SPRING
Physical Address 63-07 FRESH POND RD, RIDGEWOOD, NY, 11385, US
Mailing Address 63-07 FRESH POND RD, RIDGEWOOD, NY, 11385, US
Phone (718) 821-7316
Fax (718) 358-0650
E-mail TRIANGLEAUTOBODY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3982312100
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-05-09
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1HTMMAAM75H680228
Vehicle license number 17010TT
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State