Search icon

PARSONS AND 20TH AUTO CARE, INC.

Company Details

Name: PARSONS AND 20TH AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516833
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: JOHN RAGONE, 20-02 PARSONS BLVD, WHITSTONE, NY, United States, 11357
Principal Address: JOHN RAGONE, 20-02 PARSONS BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-961-8211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RAGONE Chief Executive Officer 20-02 PARSONS BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN RAGONE, 20-02 PARSONS BLVD, WHITSTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1067745-DCA Inactive Business 2000-11-28 2019-12-31

History

Start date End date Type Value
2002-06-12 2013-09-17 Address 2-31 149TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-06-02 2013-09-17 Address 20-02 PARSONS BLVD., WHITSTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616006334 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140609006896 2014-06-09 BIENNIAL STATEMENT 2014-06-01
130917002145 2013-09-17 BIENNIAL STATEMENT 2012-06-01
040715002322 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020612002501 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725023 RENEWAL INVOICED 2018-01-04 110 Cigarette Retail Dealer Renewal Fee
2665138 PETROL-19 INVOICED 2017-09-12 160 PETROL PUMP BLEND
2460644 PETROL-19 INVOICED 2016-10-04 160 PETROL PUMP BLEND
2252023 PETROL-19 INVOICED 2016-01-05 160 PETROL PUMP BLEND
2209974 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1926061 PETROL-80 INVOICED 2014-12-29 0 NO FEE GAS PUMP
1785330 PETROL-19 INVOICED 2014-09-18 160 PETROL PUMP BLEND
1737348 CL VIO INVOICED 2014-07-21 175 CL - Consumer Law Violation
1698858 LIQUID-47 INVOICED 2014-06-04 15 LIQUID TEST MEASURE
1550302 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-14 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State