Search icon

ANTON JUNICIC ENTERPRISES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ANTON JUNICIC ENTERPRISES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1999 (26 years ago)
Entity Number: 2387132
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 915 DITMAS AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 915 DITMAS AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-768-8884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRJANA JUNICIC Chief Executive Officer 915 DITMAS AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MIRJANA JUNICIC DOS Process Agent 915 DITMAS AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1130833-DCA Inactive Business 2003-01-21 2020-04-30
1015866-DCA Active Business 1999-08-05 2025-07-31
1015867-DCA Active Business 1999-08-03 2025-07-31

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 915 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-10-01 2024-10-22 Address 915 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-06-10 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-10 2024-10-22 Address 915 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022002642 2024-10-22 BIENNIAL STATEMENT 2024-10-22
180727002010 2018-07-27 BIENNIAL STATEMENT 2017-06-01
120103002935 2012-01-03 BIENNIAL STATEMENT 2011-06-01
090708002840 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070816002734 2007-08-16 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661578 RENEWAL INVOICED 2023-06-29 600 Secondhand Dealer Auto License Renewal Fee
3652130 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3340832 RENEWAL INVOICED 2021-06-23 600 Secondhand Dealer Auto License Renewal Fee
3340362 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3074804 LL VIO INVOICED 2019-08-20 750 LL - License Violation
3074072 LL VIO VOIDED 2019-08-16 1000 LL - License Violation
3071877 LICENSEDOC0 INVOICED 2019-08-09 0 License Document Replacement, Lost in Mail
3057545 LL VIO VOIDED 2019-07-03 750 LL - License Violation
3045193 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
3045290 RENEWAL INVOICED 2019-06-11 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-17 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-06-17 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data
2018-06-06 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-06-06 Default Decision FAILED TO KEEP RECORDS FOR SALES ON FILE 1 No data 1 No data
2017-03-21 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2017-03-21 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-29
Type:
Referral
Address:
776 3RD AVE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-29
Type:
Referral
Address:
776 3RD AVE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State