Search icon

KEVIN S. & SONS AUTO RADIATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN SPAFFORD Chief Executive Officer 1021 THROGSNECK BLVD, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
KEVIN SPAFFORD DOS Process Agent 1384 RANDALL AVE, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
0955513-DCA Inactive Business 2003-08-01 2017-07-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State