R. & E. AUTO COLLISION AND REPAIRS, INC.

Name: | R. & E. AUTO COLLISION AND REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1997 (28 years ago) |
Entity Number: | 2119144 |
ZIP code: | 33062 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1340 S OCEAN BLVD APT 1008, Pompano Beach, FL, United States, 33062 |
Principal Address: | 4500 White Plains Road,, Bronx, NY, United States, 10470 |
Contact Details
Phone +1 718-324-3596
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIRMALA JAIKARRAN | Chief Executive Officer | 4500 WHITE PLAINS ROAD,, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
PRAFUL PANDYA | DOS Process Agent | 1340 S OCEAN BLVD APT 1008, Pompano Beach, FL, United States, 33062 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0979812-DCA | Inactive | Business | 2012-04-23 | 2020-04-30 |
0984548-DCA | Active | Business | 1998-05-07 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 4500 WHITE PLAINS ROAD,, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 4722 RICHARDSON AVE, NEW YORK, NY, 10470, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2023-10-11 | Address | 4722 RICHARDSON AVE, NEW YORK, NY, 10470, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-04 | 2023-10-11 | Address | 4500 WHITE PLAINS ROAD, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003780 | 2023-10-11 | BIENNIAL STATEMENT | 2023-03-01 |
130409002303 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110610003082 | 2011-06-10 | BIENNIAL STATEMENT | 2011-03-01 |
090409002223 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070327002507 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-11-30 | 2018-12-12 | Billing Dispute | No | 0.00 | Advised to Sue |
2016-07-15 | 2016-08-26 | Billing Dispute | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668480 | RENEWAL | INVOICED | 2023-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
3355187 | LL VIO | INVOICED | 2021-07-30 | 375 | LL - License Violation |
3354789 | RENEWAL | INVOICED | 2021-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
3314979 | LL VIO | CREDITED | 2021-04-02 | 250 | LL - License Violation |
3310816 | LL VIO | VOIDED | 2021-03-22 | 500 | LL - License Violation |
3276429 | LL VIO | VOIDED | 2020-12-30 | 250 | LL - License Violation |
3051016 | RENEWAL | INVOICED | 2019-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2780375 | DARP ENROLL | INVOICED | 2018-04-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2780376 | TTCINSPECT | INVOICED | 2018-04-24 | 100 | Tow Truck Company Vehicle Inspection |
2780377 | RENEWAL | INVOICED | 2018-04-24 | 1200 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-12-28 | Hearing Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State