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
Name | Role | Address |
---|---|---|
LOUIS JOHN DEVIVO | Chief Executive Officer | 118 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-136 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0363881-DCA | Inactive | Business | 1997-03-31 | 2019-03-31 |
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) |
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 |
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 |
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 |
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