Search icon

DYNAMIC REPAIRS, INC.

Company Details

Name: DYNAMIC REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587438
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-1866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA IBANEZ Chief Executive Officer 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1161726-DCA Inactive Business 2004-03-11 2015-07-31

History

Start date End date Type Value
2016-08-08 2018-12-27 Address 25-11B 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-12-09 2016-08-08 Address 25-11B 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-12-09 2005-01-12 Address 121 BRISTOL DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2000-12-27 2002-12-09 Address 420 JERICHO TURNPIKE, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181227006363 2018-12-27 BIENNIAL STATEMENT 2018-12-01
160808006274 2016-08-08 BIENNIAL STATEMENT 2014-12-01
121224006005 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101231002086 2010-12-31 BIENNIAL STATEMENT 2010-12-01
090106002445 2009-01-06 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1945850 CL VIO INVOICED 2015-01-21 175 CL - Consumer Law Violation
1945849 LL VIO INVOICED 2015-01-21 500 LL - License Violation
1882796 CL VIO CREDITED 2014-11-14 175 CL - Consumer Law Violation
666044 RENEWAL INVOICED 2013-07-29 340 Secondhand Dealer General License Renewal Fee
152502 LL VIO INVOICED 2011-07-07 175 LL - License Violation
666045 RENEWAL INVOICED 2011-06-24 340 Secondhand Dealer General License Renewal Fee
666046 RENEWAL INVOICED 2009-06-18 340 Secondhand Dealer General License Renewal Fee
666047 RENEWAL INVOICED 2007-08-09 340 Secondhand Dealer General License Renewal Fee
666048 RENEWAL INVOICED 2005-07-25 340 Secondhand Dealer General License Renewal Fee
609807 LICENSE INVOICED 2004-03-17 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-12 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-11-12 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State