Search icon

H & J AUTO SALES, INC.

Company Details

Name: H & J AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345974
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 52-18 HASPEL ST., ELMHURST, NY, United States, 11373
Address: 32-10 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-2169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR LAZO Chief Executive Officer 52-18 HASPEL ST., ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-10 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1008724-DCA Active Business 1999-05-12 2025-07-31

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 52-18 HASPEL ST., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 52-18 HASPEL ST., ELMHURST, NY, 11373, 4345, USA (Type of address: Chief Executive Officer)
2001-05-08 2023-12-26 Address 52-18 HASPEL ST., ELMHURST, NY, 11373, 4345, USA (Type of address: Chief Executive Officer)
1999-02-16 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-16 2023-12-26 Address 32-10 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226000396 2023-12-26 BIENNIAL STATEMENT 2023-12-26
130318002025 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110216002044 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090212002222 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070411003184 2007-04-11 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653787 RENEWAL INVOICED 2023-06-06 600 Secondhand Dealer Auto License Renewal Fee
3337340 RENEWAL INVOICED 2021-06-10 600 Secondhand Dealer Auto License Renewal Fee
3102245 LL VIO INVOICED 2019-10-11 750 LL - License Violation
3082498 LL VIO CREDITED 2019-09-06 750 LL - License Violation
3066072 RENEWAL INVOICED 2019-07-25 600 Secondhand Dealer Auto License Renewal Fee
2651619 RENEWAL INVOICED 2017-08-04 600 Secondhand Dealer Auto License Renewal Fee
2131694 RENEWAL INVOICED 2015-07-16 600 Secondhand Dealer Auto License Renewal Fee
1457032 RENEWAL INVOICED 2013-05-23 600 Secondhand Dealer Auto License Renewal Fee
1457033 CNV_TFEE INVOICED 2011-05-18 12 WT and WH - Transaction Fee
1457034 RENEWAL INVOICED 2011-05-18 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2019-08-28 Hearing Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 No data No data 1
2019-08-28 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State