Search icon

112 AUTOMOTIVE CENTER, INC.

Company Details

Name: 112 AUTOMOTIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1997 (27 years ago)
Entity Number: 2186686
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: 116 CANTERBURY DRIVE, WADING RIVER, NY, United States, 11792
Address: PO BOX 3073, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH AMODEI, JR. DOS Process Agent PO BOX 3073, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOSEPH AMODEI JR Chief Executive Officer 116 CANTERBURY DR, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2018-09-25 2019-10-07 Address 116 CANTERBURY DRIVE, W, NY, 11792, USA (Type of address: Chief Executive Officer)
2018-09-25 2019-10-07 Address 225 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1999-11-22 2018-09-25 Address 225 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1999-11-22 2018-09-25 Address 225 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1999-11-22 2018-09-25 Address 225 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1997-10-03 1999-11-22 Address 225 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060017 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180925006222 2018-09-25 BIENNIAL STATEMENT 2017-10-01
151001006642 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017006542 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111109002543 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091130002947 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071128002665 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051122003170 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030929002224 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011015002316 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
918128 Intrastate Non-Hazmat 2006-08-02 - - 2 2 Auth. For Hire, APPLYING FOR MC
Legal Name 112 AUTOMOTIVE CENTER INC
DBA Name -
Physical Address 225 RTE 112, PATCHOGUE, NY, 11772, US
Mailing Address 225 ROUTE 112, PATCHOGUE, NY, 11772, US
Phone (631) 447-2676
Fax (631) 475-0744
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State