Search icon

ONE-O-ONE TRANSMISSION REBUILDERS INC.

Company Details

Name: ONE-O-ONE TRANSMISSION REBUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111441
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-14 101 AVE., JAMAICA, NY, United States, 11435
Principal Address: 138-14 101ST AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-523-6452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-14 101 AVE., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
RAJINDRA ROOPLALL Chief Executive Officer 138-14 101ST AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1001295-DCA Inactive Business 1998-12-24 2021-07-31

History

Start date End date Type Value
2007-02-09 2013-03-11 Address 138-14 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1999-02-17 2007-02-09 Address 138-14 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1999-02-17 2007-02-09 Address 138-14 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1997-02-10 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-10 2007-02-09 Address 138-14 101 AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002113 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110214002588 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002751 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002696 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050304002124 2005-03-04 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101399 PL VIO INVOICED 2019-10-09 75 PL - Padlock Violation
3034620 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2629831 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2096526 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
648110 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
648111 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
648112 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
648113 RENEWAL INVOICED 2007-06-21 340 Secondhand Dealer General License Renewal Fee
648114 RENEWAL INVOICED 2005-05-26 340 Secondhand Dealer General License Renewal Fee
648115 RENEWAL INVOICED 2003-06-24 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: Auto repair business purchases used parts. Employee stated that business purchases used auto parts and provided and invoice. 1 1 No data No data

Date of last update: 01 Apr 2025

Sources: New York Secretary of State