Search icon

SATURN ELECTRONICS INC.

Company Details

Name: SATURN ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2408586
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-56 MAIN STREET, FLUSHING, NY, United States, 11354
Principal Address: 36-56 MAIN ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-0909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAE KYUNG YOON Chief Executive Officer 36-56 MAIN ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-56 MAIN STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1001838-DCA Inactive Business 1999-01-11 2007-07-31
1001837-DCA Inactive Business 1999-01-08 2008-06-30
0898929-DCA Inactive Business 1996-11-14 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2151787 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051003002595 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030806002099 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010801002528 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990813000051 1999-08-13 CERTIFICATE OF INCORPORATION 1999-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
390217 RENEWAL INVOICED 2006-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
649256 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
46434 LL VIO INVOICED 2005-05-24 600 LL - License Violation
1291245 RENEWAL INVOICED 2004-11-23 340 Electronics Store Renewal
390218 RENEWAL INVOICED 2004-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
649257 RENEWAL INVOICED 2003-06-12 340 Secondhand Dealer General License Renewal Fee
1291246 RENEWAL INVOICED 2002-11-19 340 Electronics Store Renewal
12763 LL VIO INVOICED 2002-10-15 900 LL - License Violation
390219 RENEWAL INVOICED 2002-06-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
649258 RENEWAL INVOICED 2001-07-25 340 Secondhand Dealer General License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1500550 Intrastate Non-Hazmat 2006-05-12 155 2006 1 1 Private(Property)
Legal Name SATURN ELECTRONICS INC
DBA Name -
Physical Address 163-15 NOTHERN BLVD, FLUSHING, NY, 11358, US
Mailing Address 163-15 NOTHERN BLVD, FLUSHING, NY, 11358, US
Phone (718) 321-0909
Fax (718) 463-0833
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State