Search icon

ONE-STOP TRANSMISSION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE-STOP TRANSMISSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676447
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 135-01 245TH ST, ROSEDALE, NY, United States, 11422
Principal Address: 61-50 CENTRAL AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-386-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES RINGHOFF DOS Process Agent 135-01 245TH ST, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
MAREK GRUSZECKI Chief Executive Officer 61-50 CENTRAL AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1098560-DCA Inactive Business 2011-10-27 2017-07-31

History

Start date End date Type Value
2007-08-24 2011-08-23 Address CR FINANCIAL, 135-01 245TH ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2003-09-18 2011-08-23 Address 53-14 73RD ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-09-18 2011-08-23 Address 61-50 CENTRAL AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2003-09-18 2007-08-24 Address 557 LEONARD ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-08-30 2003-09-18 Address 557 LEONARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002192 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110823002651 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090805002164 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070824002887 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051118002169 2005-11-18 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2120978 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
654508 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
152984 LL VIO INVOICED 2011-12-22 75 LL - License Violation
654509 RENEWAL INVOICED 2011-11-01 340 Secondhand Dealer General License Renewal Fee
1035406 FINGERPRINT INVOICED 2011-10-27 75 Fingerprint Fee
654510 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
654511 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee
654512 RENEWAL INVOICED 2005-07-08 340 Secondhand Dealer General License Renewal Fee
654513 RENEWAL INVOICED 2003-07-25 340 Secondhand Dealer General License Renewal Fee
1035408 LICENSE INVOICED 2001-12-24 340 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State