Search icon

A & D USED AUTO PARTS & CARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & D USED AUTO PARTS & CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1998 (27 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2304061
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-32 WILLETS POINT BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 516-467-6413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-32 WILLETS POINT BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ARAMAIS ARAKOLYAN Chief Executive Officer 127-32 WILLETS POINT BLVD, CORONAS, NY, United States, 11368

Licenses

Number Status Type Date End date
0999321-DCA Inactive Business 2003-05-29 2017-07-31
0999320-DCA Inactive Business 1998-11-13 2017-07-31

History

Start date End date Type Value
2010-11-23 2013-04-15 Address DAVID ARAKELYAN, 127-32 WILLETS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2010-11-23 2013-04-15 Address 127-32 WILLETS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-09-22 2010-11-23 Address 69-68 229TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2006-10-06 2010-11-23 Address 127-11 WILLETS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-10-06 2010-11-23 Address 69-68 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246480 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130415002096 2013-04-15 BIENNIAL STATEMENT 2012-10-01
101123003191 2010-11-23 BIENNIAL STATEMENT 2010-10-01
080922002558 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061006002596 2006-10-06 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2122262 RENEWAL INVOICED 2015-07-08 600 Secondhand Dealer Auto License Renewal Fee
2122707 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1754632 CL VIO CREDITED 2014-08-08 175 CL - Consumer Law Violation
1454268 RENEWAL INVOICED 2013-07-30 600 Secondhand Dealer Auto License Renewal Fee
1454276 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
1454269 RENEWAL INVOICED 2011-06-10 600 Secondhand Dealer Auto License Renewal Fee
1454277 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
1454278 RENEWAL INVOICED 2009-07-29 340 Secondhand Dealer General License Renewal Fee
1454270 RENEWAL INVOICED 2009-06-08 600 Secondhand Dealer Auto License Renewal Fee
1431504 FINGERPRINT INVOICED 2007-05-16 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State