Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NIRMALA JAIKARRAN Chief Executive Officer 4500 WHITE PLAINS ROAD,, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
PRAFUL PANDYA DOS Process Agent 1340 S OCEAN BLVD APT 1008, Pompano Beach, FL, United States, 33062

Licenses

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

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State