Search icon

670 LIBERTY AVENUE REPAIR SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 670 LIBERTY AVENUE REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105705
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 670 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-827-9713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
RAMON R. CRUZ Chief Executive Officer 670 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
0986464-DCA Inactive Business 1998-06-01 2017-07-31

History

Start date End date Type Value
2005-03-10 2007-03-26 Address 670 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2005-03-10 2007-03-26 Address 670 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2005-03-10 2007-03-26 Address 670 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2003-01-24 2005-03-10 Address 670 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-03-10 Address 670 LIBERTY AVE, BROOKYN, NY, 11207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170118006072 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150122006714 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130423002568 2013-04-23 BIENNIAL STATEMENT 2013-01-01
110303002077 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090204002747 2009-02-04 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2336707 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation
2119085 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
643818 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee
643819 RENEWAL INVOICED 2011-07-08 340 Secondhand Dealer General License Renewal Fee
643820 CNV_TFEE INVOICED 2011-07-08 8.470000267028809 WT and WH - Transaction Fee
643821 RENEWAL INVOICED 2009-07-09 340 Secondhand Dealer General License Renewal Fee
643822 RENEWAL INVOICED 2007-08-09 340 Secondhand Dealer General License Renewal Fee
643823 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
643824 RENEWAL INVOICED 2003-06-20 340 Secondhand Dealer General License Renewal Fee
643825 RENEWAL INVOICED 2001-05-22 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State