Search icon

MASPETH AUTO CARE, INC.

Company Details

Name: MASPETH AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2670272
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 66-15 BORDEN AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-803-8611

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-15 BORDEN AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN RAGONE Chief Executive Officer 66-15 BORDEN AVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1095832-DCA Inactive Business 2001-10-29 2016-12-31

History

Start date End date Type Value
2009-08-05 2011-08-09 Address 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2009-08-05 2011-08-09 Address 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-08-14 2009-08-05 Address 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-08-14 2009-08-05 Address 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-10-09 2011-08-09 Address 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170801007607 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006501 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130808006434 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110809003071 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090805002241 2009-08-05 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1874083 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
1700461 PETROL-19 INVOICED 2014-06-06 240 PETROL PUMP BLEND
348272 LATE INVOICED 2013-08-05 100 Scale Late Fee
348273 CNV_SI INVOICED 2013-07-10 240 SI - Certificate of Inspection fee (scales)
492871 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
200263 WH VIO INVOICED 2012-05-10 100 WH - W&M Hearable Violation
333635 CNV_SI INVOICED 2012-04-30 240 SI - Certificate of Inspection fee (scales)
326061 CNV_SI INVOICED 2011-07-29 240 SI - Certificate of Inspection fee (scales)
492872 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
319542 CNV_SI INVOICED 2010-07-02 240 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2015-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHIVAGARI
Party Role:
Plaintiff
Party Name:
MASPETH AUTO CARE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State