RALPH & JOHN'S AUTO REPAIRS, INC.

Name: | RALPH & JOHN'S AUTO REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1967 (58 years ago) |
Entity Number: | 209885 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1323 65TH ST, BROOKLYN, NY, United States, 11219 |
Principal Address: | 131 BLYTHE PL, STATEN ISLAND, NY, United States, 10306 |
Contact Details
Phone +1 718-837-3093
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH FABBRICINO | Chief Executive Officer | 1323-65TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1323 65TH ST, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2057882-DCA | Active | Business | 2017-09-06 | 2025-07-31 |
0989424-DCA | Inactive | Business | 1998-08-20 | 2006-04-30 |
0893023-DCA | Inactive | Business | 1995-07-06 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2005-07-14 | Address | 48 BALSAM PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2001-05-25 | Address | 130-DURANT AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1992-12-03 | 1999-10-08 | Address | 1323 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1999-10-08 | Address | 1323 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1999-10-08 | Address | 1323 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070822003196 | 2007-08-22 | BIENNIAL STATEMENT | 2007-05-01 |
050714002264 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030502002706 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010525002451 | 2001-05-25 | BIENNIAL STATEMENT | 2001-05-01 |
991008002138 | 1999-10-08 | BIENNIAL STATEMENT | 1999-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661251 | RENEWAL | INVOICED | 2023-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3352563 | RENEWAL | INVOICED | 2021-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
3036533 | RENEWAL | INVOICED | 2019-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
2661761 | FINGERPRINT | INVOICED | 2017-09-01 | 75 | Fingerprint Fee |
2655639 | FINGERPRINT | INVOICED | 2017-08-14 | 75 | Fingerprint Fee |
2655637 | LICENSE | INVOICED | 2017-08-14 | 340 | Secondhand Dealer General License Fee |
2089180 | RENEWAL | INVOICED | 2015-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
1344999 | RENEWAL | INVOICED | 2013-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
1345000 | RENEWAL | INVOICED | 2011-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
1345001 | RENEWAL | INVOICED | 2009-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State