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
Name | Role | Address |
---|---|---|
BRIAN GERDTS | Chief Executive Officer | 6307 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
C/O BRIAN GERDTS | DOS Process Agent | 6307 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
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 |
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) |
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 |
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 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-04 | Pleaded | ROTATION CALL NOT RESPONDED TO | 1 | No data | No data | No data |
2024-02-04 | Pleaded | FAILED TO RESPOND WITHIN 30 MINUTES | 1 | No data | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State