Name: | J. D. M. AUTO SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1970 (55 years ago) |
Entity Number: | 231381 |
ZIP code: | 10458 |
County: | New York |
Place of Formation: | New York |
Address: | 589 E FORDHAM ROAD, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD FRANKLAND | Chief Executive Officer | 589 E FORDHAM ROAD, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
DONALD FRANKLAND | DOS Process Agent | 589 E FORDHAM ROAD, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
1970-05-19 | 2007-04-05 | Address | 250 DYCKMAN ST., NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060040 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
160512006015 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140529006272 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
120507006062 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100518003296 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080514003177 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
070405002364 | 2007-04-05 | BIENNIAL STATEMENT | 2006-05-01 |
C237030-2 | 1996-07-12 | ASSUMED NAME CORP INITIAL FILING | 1996-07-12 |
940729000018 | 1994-07-29 | ANNULMENT OF DISSOLUTION | 1994-07-29 |
DP-614846 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302804786 | 0216000 | 2000-05-30 | 589-91 EAST FORDHAM ROAD, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201997699 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2000-06-09 |
Abatement Due Date | 2000-07-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-06-09 |
Abatement Due Date | 2000-07-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-06-09 |
Abatement Due Date | 2000-07-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700537100 | 2020-04-15 | 0202 | PPP | 589 E. Fordham Road, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State