Search icon

AUTO-BUFFS, INC.

Company Details

Name: AUTO-BUFFS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (28 years ago)
Entity Number: 2087443
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1611 MOGUL DR, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROLLIN A. TRUITT Agent 1611 MOGUL DRIVE, MOHEGAN DRIVE, NY, 10547

DOS Process Agent

Name Role Address
ROLLIN A TRUITT DOS Process Agent 1611 MOGUL DR, MOHEGAN LAKE, NY, United States, 10547

Chief Executive Officer

Name Role Address
ROLLIN A TRUITT Chief Executive Officer 1611 MOGUL DR, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2001-08-21 2002-11-25 Address 1611 MOGUL DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2000-11-17 2002-11-25 Address 354 WEST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1998-11-06 2002-11-25 Address PO BOX 324, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1998-11-06 2000-11-17 Address 65 MCKINLEY AVE, UNIT C2-10, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1998-11-06 2001-08-21 Address PO BOX 324, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1996-11-26 1998-11-06 Address P.O. BOX 324, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006176 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101207002955 2010-12-07 BIENNIAL STATEMENT 2010-11-01
061027002522 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041208003170 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021125002507 2002-11-25 BIENNIAL STATEMENT 2002-11-01
010821000034 2001-08-21 CERTIFICATE OF CHANGE 2001-08-21
001117002129 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981106002639 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961126000137 1996-11-26 CERTIFICATE OF INCORPORATION 1996-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3123606 Intrastate Non-Hazmat 2018-04-16 1 2018 1 1 Private(Property)
Legal Name AUTO BUFFS INC
DBA Name COLORS ON PARADE
Physical Address 1611 MOGUL DRIVE, MOHEGAN LAKE, NY, 10547-1849, US
Mailing Address PO BOX 558, JEFFERSON VALLEY, NY, 10535-0558, US
Phone (914) 879-1123
Fax (914) 528-8560
E-mail NEWYORKCOLORS@OUTLOOK.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State