HILL TOP A-1 AUTO SALES, INC.

Name: | HILL TOP A-1 AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233257 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 255-07 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Address: | CHARLIE GRIMA, 255-07 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-962-2628
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLIE GRIMA, 255-07 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
CHARLIE GRIMA | Chief Executive Officer | 255-07 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1031937-DCA | Active | Business | 2000-04-21 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-27 | 2000-03-02 | Address | 80-43 263RD STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002479 | 2014-05-15 | BIENNIAL STATEMENT | 2014-02-01 |
120308002474 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100318002014 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080206002833 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060306002979 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651721 | RENEWAL | INVOICED | 2023-05-31 | 600 | Secondhand Dealer Auto License Renewal Fee |
3351817 | RENEWAL | INVOICED | 2021-07-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3201641 | LL VIO | INVOICED | 2020-08-28 | 750 | LL - License Violation |
3045383 | LL VIO | INVOICED | 2019-06-11 | 1000 | LL - License Violation |
3042700 | RENEWAL | INVOICED | 2019-06-05 | 600 | Secondhand Dealer Auto License Renewal Fee |
3037298 | LL VIO | CREDITED | 2019-05-21 | 1250 | LL - License Violation |
2631000 | RENEWAL | INVOICED | 2017-06-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
2109177 | RENEWAL | INVOICED | 2015-06-19 | 600 | Secondhand Dealer Auto License Renewal Fee |
649362 | RENEWAL | INVOICED | 2013-06-12 | 600 | Secondhand Dealer Auto License Renewal Fee |
649363 | RENEWAL | INVOICED | 2011-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-22 | Pleaded | SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE | 5 | No data | No data | No data |
2020-08-26 | Pleaded | BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION | 1 | 1 | No data | No data |
2019-05-14 | Pleaded | BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED | 1 | 1 | No data | No data |
2019-05-14 | Pleaded | BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION | 1 | 1 | No data | No data |
2019-05-14 | Pleaded | BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State