Name: | 519 TRANSMISSION REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1998 (26 years ago) |
Entity Number: | 2320709 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 519 BRUCKNER BLVD, BRONX, NY, United States, 10455 |
Principal Address: | 2543 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10455 |
Contact Details
Phone +1 718-993-2828
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
519 TRANSMISSION REPAIR INC. | DOS Process Agent | 519 BRUCKNER BLVD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
JOHANNA I LUCIANO | Chief Executive Officer | 2543 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1360393-DCA | Active | Business | 2010-06-28 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 2543 WILLIAMS BRIDGE RD 2ND FLOOR, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 2543 WILLIAMSBRIDGE RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 515 BRUCKNER BLVD, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-27 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000670 | 2023-08-08 | BIENNIAL STATEMENT | 2022-12-01 |
210702000487 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190702060495 | 2019-07-02 | BIENNIAL STATEMENT | 2018-12-01 |
161219006307 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
150115006250 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3351259 | RENEWAL | INVOICED | 2021-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
3058758 | RENEWAL | INVOICED | 2019-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
2654042 | RENEWAL | INVOICED | 2017-08-09 | 340 | Secondhand Dealer General License Renewal Fee |
2132088 | RENEWAL | INVOICED | 2015-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
1052425 | RENEWAL | INVOICED | 2013-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
1052426 | RENEWAL | INVOICED | 2011-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
1017815 | LICENSE | INVOICED | 2010-06-28 | 255 | Secondhand Dealer General License Fee |
1017816 | FINGERPRINT | INVOICED | 2010-06-25 | 75 | Fingerprint Fee |
135957 | PL VIO | INVOICED | 2010-05-10 | 150 | PL - Padlock Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State