Search icon

F & D FOUR STAR COLLISION CORP.

Company Details

Name: F & D FOUR STAR COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1967 (57 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 217048
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 763 4TH AVE., BROOKLYN, NY, United States, 11232
Principal Address: 763 4TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-499-3666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUIZ JR Chief Executive Officer 763 4TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
FRANK RUIZ JR DOS Process Agent 763 4TH AVE., BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
0832882-DCA Inactive Business 1996-12-19 2003-12-31

History

Start date End date Type Value
2000-01-21 2001-12-10 Address 763 4TH AVE, BROOKLYN, NY, 11232, 1614, USA (Type of address: Chief Executive Officer)
2000-01-21 2001-12-10 Address 763 4TH AVE, BROOKLYN, NY, 11232, 1614, USA (Type of address: Principal Executive Office)
2000-01-21 2001-12-10 Address 763 4TH AVE, BROOKLYN, NY, 11232, 1614, USA (Type of address: Service of Process)
1995-04-21 2000-01-21 Address 763-4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1995-04-21 2000-01-21 Address 133 FIELDSTONE ROAD, STATEN ISLAND, NY, 11234, USA (Type of address: Principal Executive Office)
1967-12-08 2000-01-21 Address 2 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796422 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C341111-2 2003-12-30 ASSUMED NAME CORP INITIAL FILING 2003-12-30
011210002664 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000121002624 2000-01-21 BIENNIAL STATEMENT 1999-12-01
950421002293 1995-04-21 BIENNIAL STATEMENT 1993-12-01
653020-2 1967-12-08 CERTIFICATE OF INCORPORATION 1967-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31714 LL VIO INVOICED 2005-04-20 4500 LL - License Violation
20649 LL VIO INVOICED 2003-07-07 500 LL - License Violation
1370883 RENEWAL INVOICED 2002-01-29 2400 Tow Truck Company License Renewal Fee
1767 LL VIO INVOICED 2001-05-10 750 LL - License Violation
1370884 RENEWAL INVOICED 1999-12-20 2400 Tow Truck Company License Renewal Fee
1370885 RENEWAL INVOICED 1998-01-30 2400 Tow Truck Company License Renewal Fee
230830 LL VIO INVOICED 1997-07-08 150 LL - License Violation
1260260 CNV_IC INVOICED 1997-01-07 900 Additional Vehicle Fee
1260261 CNV_MS INVOICED 1996-12-19 15 Miscellaneous Fee
228888 LL VIO INVOICED 1996-12-16 250 LL - License Violation

Date of last update: 01 Mar 2025

Sources: New York Secretary of State