Name: | 1672 62ND STREET R & J COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1972 (52 years ago) |
Entity Number: | 249514 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1672 62ND ST, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-331-3805
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER COLUCCIO | Chief Executive Officer | 1672 62ND ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
PETER COLUCCIO | DOS Process Agent | 1672 62ND ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832877-DCA | Inactive | Business | 2008-04-03 | 2012-04-30 |
0893326-DCA | Active | Business | 2003-06-11 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 1672 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2025-02-11 | Address | 1672 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2001-01-17 | 2025-02-11 | Address | 1672 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2001-01-17 | Address | 1672 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2001-01-17 | Address | 1672 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004533 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
221226000379 | 2022-12-26 | BIENNIAL STATEMENT | 2022-12-01 |
201202060960 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006004 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161213006391 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668028 | RENEWAL | INVOICED | 2023-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
3338274 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3047939 | RENEWAL | INVOICED | 2019-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
2643864 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
2105168 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1346714 | RENEWAL | INVOICED | 2013-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
1346715 | RENEWAL | INVOICED | 2011-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1336490 | RENEWAL | INVOICED | 2010-03-30 | 600 | Tow Truck Company License Renewal Fee |
1346716 | RENEWAL | INVOICED | 2009-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
1336491 | RENEWAL | INVOICED | 2008-04-03 | 600 | Tow Truck Company License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State