Search icon

D. M. K. GARAGE, INC.

Company Details

Name: D. M. K. GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1973 (52 years ago)
Entity Number: 256934
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 116-136 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-624-6867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS JOHN DEVIVO Chief Executive Officer 118 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-136 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
0363881-DCA Inactive Business 1997-03-31 2019-03-31

History

Start date End date Type Value
2003-03-11 2011-03-25 Address 116-136 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2003-03-11 2011-03-25 Address 118 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2003-03-11 2011-03-25 Address 116-136 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-04-05 2003-03-11 Address 14 THIXTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-03-11 Address 118 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1997-04-10 2001-04-05 Address 161-43 84TH STREET, QUEENS, NY, 11414, USA (Type of address: Chief Executive Officer)
1993-05-06 2003-03-11 Address 118 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-05-06 1997-04-10 Address 7 BASSETT AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-04-10 Address % DEVIVO, 7 BASSETT AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1973-03-21 1993-05-06 Address 114 128 WAVERLY AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320002401 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110325002466 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090316002949 2009-03-16 BIENNIAL STATEMENT 2009-03-01
20090225022 2009-02-25 ASSUMED NAME CORP INITIAL FILING 2009-02-25
070322003104 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050406002633 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030311002271 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010405002644 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990317002116 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970410002549 1997-04-10 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-14 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-05 No data 118 WAVERLY AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2955087 CL VIO INVOICED 2018-12-31 175 CL - Consumer Law Violation
2699070 LL VIO INVOICED 2017-11-24 250 LL - License Violation
2682267 LL VIO CREDITED 2017-10-27 500 LL - License Violation
2566700 RENEWAL INVOICED 2017-03-02 540 Garage and/or Parking Lot License Renewal Fee
2117371 LL VIO INVOICED 2015-06-30 250 LL - License Violation
2081597 LL VIO CREDITED 2015-05-15 500 LL - License Violation
2081598 CL VIO CREDITED 2015-05-15 175 CL - Consumer Law Violation
2036166 RENEWAL INVOICED 2015-04-03 540 Garage and/or Parking Lot License Renewal Fee
1314137 RENEWAL INVOICED 2013-02-28 540 Garage and/or Parking Lot License Renewal Fee
180718 LL VIO INVOICED 2012-08-27 400 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-18 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-10-11 Pleaded REQUIRED SIGN AT GARAGE ENTRANCE DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2017-10-11 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2015-05-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-05-01 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-05-01 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State