Search icon

O. & M. AUTO SALES, INC.

Company Details

Name: O. & M. AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1996 (29 years ago)
Entity Number: 2081050
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 59-50 DECATUR ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-50 DECATUR ST, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
OBRAD STANJEVIC Chief Executive Officer 59-50 DECATUR ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1999-01-07 2000-11-01 Address 59-50 DECATUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-01-07 2000-11-01 Address 59-50 DECATUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1996-11-04 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-04 2000-11-01 Address 59-50 DECATUR ST., RIDGEWOOD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120006421 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121106006179 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101126002323 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081205002731 2008-12-05 BIENNIAL STATEMENT 2008-11-01
070130002805 2007-01-30 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059899 PL VIO INVOICED 2019-07-10 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State