KEVIN S. & SONS AUTO RADIATORS, INC.

Name: | KEVIN S. & SONS AUTO RADIATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1997 (28 years ago) |
Entity Number: | 2111967 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1384 RANDALL AVE, BRONX, NY, United States, 10474 |
Principal Address: | 1021 THROGSNECK BLVD, BRONX, NY, United States, 10465 |
Contact Details
Phone +1 718-842-7767
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN SPAFFORD | Chief Executive Officer | 1021 THROGSNECK BLVD, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
KEVIN SPAFFORD | DOS Process Agent | 1384 RANDALL AVE, BRONX, NY, United States, 10474 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0955513-DCA | Inactive | Business | 2003-08-01 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-13 | 2009-02-09 | Address | 1384 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2009-02-09 | Address | 924 BRINSMADE AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
2007-02-13 | 2009-02-09 | Address | 1384 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1999-03-08 | 2007-02-13 | Address | 1384 RANDALL AVE., BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2007-02-13 | Address | 1384 RANDALL AVE., BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090209002056 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070213002018 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050405002544 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030129002991 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010213002063 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2108278 | RENEWAL | INVOICED | 2015-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1402168 | RENEWAL | INVOICED | 2013-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1402169 | RENEWAL | INVOICED | 2011-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
1402170 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1402171 | RENEWAL | INVOICED | 2007-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
1402172 | RENEWAL | INVOICED | 2005-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
1402173 | RENEWAL | INVOICED | 2003-08-04 | 340 | Secondhand Dealer General License Renewal Fee |
534065 | FINGERPRINT | INVOICED | 2003-08-01 | 75 | Fingerprint Fee |
1402174 | RENEWAL | INVOICED | 2001-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
1402175 | RENEWAL | INVOICED | 1999-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State