Search icon

UNIVERSAL AUTO REPAIR & BODY WORKS INC.

Company Details

Name: UNIVERSAL AUTO REPAIR & BODY WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597300
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-17 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-707-0410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARPREET SINGH Chief Executive Officer 46-17 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-17 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1099534-DCA Inactive Business 2002-01-09 2013-07-31

History

Start date End date Type Value
2001-01-23 2001-02-05 Address 31-36 74TH STREET, 3RD FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110125003183 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090212002413 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070201002533 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050304002149 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030401002342 2003-04-01 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
179990 LL VIO INVOICED 2013-01-02 425 LL - License Violation
550597 RENEWAL INVOICED 2011-05-12 600 Secondhand Dealer Auto License Renewal Fee
550598 RENEWAL INVOICED 2009-05-19 600 Secondhand Dealer Auto License Renewal Fee
550599 RENEWAL INVOICED 2007-07-02 600 Secondhand Dealer Auto License Renewal Fee
550595 RENEWAL INVOICED 2005-08-22 600 Secondhand Dealer Auto License Renewal Fee
550596 RENEWAL INVOICED 2003-07-01 600 Secondhand Dealer Auto License Renewal Fee
493920 LICENSE INVOICED 2002-01-09 600 Secondhand Dealer Auto License Fee
493921 FINGERPRINT INVOICED 2002-01-04 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State