Search icon

VICTOR AUTO SALES, INC.

Company Details

Name: VICTOR AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2088977
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 79-21 QUEENS BLVD., ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-672-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR DURAN DOS Process Agent 79-21 QUEENS BLVD., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
VICTOR DURAN Chief Executive Officer 68-01 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0956772-DCA Inactive Business 2003-06-19 2015-07-31

History

Start date End date Type Value
2002-11-27 2006-12-14 Address 85-16 149TH AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2000-12-28 2002-11-27 Address 72-21 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1999-01-14 2000-12-28 Address 79-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1996-12-03 1999-01-14 Address 79-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061214002354 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050429002039 2005-04-29 BIENNIAL STATEMENT 2004-12-01
021127002338 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001228002437 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990114002312 1999-01-14 BIENNIAL STATEMENT 1998-12-01
961203000108 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-05 No data 6801 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Out of Business 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
1401590 RENEWAL INVOICED 2013-07-30 600 Secondhand Dealer Auto License Renewal Fee
1401587 RENEWAL INVOICED 2011-06-30 600 Secondhand Dealer Auto License Renewal Fee
111469 LL VIO INVOICED 2009-10-08 250 LL - License Violation
1401588 RENEWAL INVOICED 2009-06-10 600 Secondhand Dealer Auto License Renewal Fee
97120 LL VIO INVOICED 2008-07-02 1000 LL - License Violation
81778 LL VIO INVOICED 2007-07-13 750 LL - License Violation
1401589 RENEWAL INVOICED 2007-06-14 600 Secondhand Dealer Auto License Renewal Fee
64240 LL VIO INVOICED 2006-03-28 475 LL - License Violation
1401582 RENEWAL INVOICED 2005-06-14 600 Secondhand Dealer Auto License Renewal Fee
1401583 RENEWAL INVOICED 2003-06-30 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State