Name: | AUTO HELP LINE OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2000 (24 years ago) |
Entity Number: | 2573487 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Oklahoma |
Principal Address: | 7007 13TH AVE, BROOKLYN, NY, United States, 11228 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTO HELP LINE OF AMERICA, INC., MISSISSIPPI | 650574 | MISSISSIPPI |
Headquarter of | AUTO HELP LINE OF AMERICA, INC., FLORIDA | P26566 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VIRGIL COFFEE | Chief Executive Officer | 7007 13TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2022-02-22 | Address | 7007 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2005-01-25 | 2010-12-29 | Address | 7007 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2005-01-25 | 2022-02-22 | Address | 7007 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2000-11-13 | 2005-01-25 | Address | GOLDEN & NELSON, P.C., 100 N. BROADWAY, SUITE 2900, OKLAHOMA CITY, OK, 73102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222002970 | 2022-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-22 |
101229002017 | 2010-12-29 | BIENNIAL STATEMENT | 2010-11-01 |
050125002801 | 2005-01-25 | BIENNIAL STATEMENT | 2004-11-01 |
001113000335 | 2000-11-13 | APPLICATION OF AUTHORITY | 2000-11-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306990045 | 0215000 | 2003-11-04 | 7007 13TH AVENUE, BROOKLYN, NY, 11228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204594477 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B07 |
Issuance Date | 2003-11-06 |
Abatement Due Date | 2003-11-14 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2003-11-06 |
Abatement Due Date | 2003-11-14 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2003-11-06 |
Abatement Due Date | 2003-11-14 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State