Search icon

GABRIELLI FORD JFK TRUCK SALES & SERVICE INC.

Company Details

Name: GABRIELLI FORD JFK TRUCK SALES & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2379010
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 100 Poplar Street, 153-20 SOUTH CONDUIT AVENUE, Garden City, NY, United States, 11530
Principal Address: 245 ELDERFIELDS RD, Manhasset, NY, United States, 11030

Contact Details

Phone +1 718-977-7348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CARLO GABRIELLI DOS Process Agent 100 Poplar Street, 153-20 SOUTH CONDUIT AVENUE, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROMOLO GABRIELLI Chief Executive Officer 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1076770-DCA Active Business 2001-04-06 2023-07-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 153-20 S CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2022-10-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-30 2023-12-01 Address GABRIELLI TRUCK SALES, LTD., 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-11-12 2018-08-30 Address 410 JERICHO TPKE, STE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037294 2023-12-01 BIENNIAL STATEMENT 2023-05-01
210820000651 2021-08-20 BIENNIAL STATEMENT 2021-08-20
191226060064 2019-12-26 BIENNIAL STATEMENT 2019-05-01
180830000834 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
180606006759 2018-06-06 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341207 LL VIO INVOICED 2021-06-24 250 LL - License Violation
3341206 LL VIO CREDITED 2021-06-24 675 LL - License Violation
3340239 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3048234 RENEWAL INVOICED 2019-06-18 600 Secondhand Dealer Auto License Renewal Fee
2631634 RENEWAL INVOICED 2017-06-28 600 Secondhand Dealer Auto License Renewal Fee
2107576 RENEWAL INVOICED 2015-06-18 600 Secondhand Dealer Auto License Renewal Fee
2077551 LL VIO INVOICED 2015-05-12 750 LL - License Violation
652907 CNV_TFEE INVOICED 2013-07-11 14.9399995803833 WT and WH - Transaction Fee
652906 RENEWAL INVOICED 2013-07-11 600 Secondhand Dealer Auto License Renewal Fee
652908 RENEWAL INVOICED 2011-07-07 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-22 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2015-05-05 Pleaded LICENSE NUMBER NOT ON ANY PRINTED MATERIALS 1 1 No data No data
2015-05-05 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-05-05 Pleaded Dealer failed to include ''NOTICE TO BUYER'' provision in the document which reflects transfer of title. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State