Search icon

UNITED BROTHERS AUTO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED BROTHERS AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710231
ZIP code: 11400
County: Queens
Place of Formation: New York
Address: 161-15 HILLSIDE AVENUE, JAMAICA, NY, United States, 11400
Principal Address: 161-15 HILLSIDE AVE, JAMAICA, NY, United States, 11400

Contact Details

Phone +1 718-298-6767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-15 HILLSIDE AVENUE, JAMAICA, NY, United States, 11400

Chief Executive Officer

Name Role Address
SIMKHO FUZIALOV Chief Executive Officer 161-15 HILLSIDE AVE, JAMAICA, NY, United States, 11400

Licenses

Number Status Type Date End date
1109141-DCA Inactive Business 2002-05-16 2019-07-31

History

Start date End date Type Value
2004-01-14 2011-10-05 Address 161-15 HILLSIDE AVE, JAMAICA, NY, 11400, USA (Type of address: Chief Executive Officer)
2004-01-14 2011-10-05 Address 161-15 HILLSIDE AVE, JAMAICA, NY, 11400, USA (Type of address: Principal Executive Office)
2001-12-19 2011-10-05 Address 161-15 HILLSIDE AVENUE, JAMAICA, NY, 11400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111005002559 2011-10-05 BIENNIAL STATEMENT 2009-12-01
040114002129 2004-01-14 BIENNIAL STATEMENT 2003-12-01
011219000129 2001-12-19 CERTIFICATE OF INCORPORATION 2001-12-19

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-03 2015-08-12 Damaged Goods NA 0.00 Complaint Invalid
2015-04-13 2015-05-26 Bill of Rights Yes 400.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2643823 RENEWAL INVOICED 2017-07-19 600 Secondhand Dealer Auto License Renewal Fee
2084252 RENEWAL INVOICED 2015-05-18 600 Secondhand Dealer Auto License Renewal Fee
1742016 OL VIO INVOICED 2014-07-25 250 OL - Other Violation
1742015 CL VIO INVOICED 2014-07-25 350 CL - Consumer Law Violation
1715815 CL VIO INVOICED 2014-06-26 175 CL - Consumer Law Violation
1716370 DCA-SUS CREDITED 2014-06-26 600 Suspense Account
1715814 LL VIO INVOICED 2014-06-26 250 LL - License Violation
1715816 OL VIO INVOICED 2014-06-26 125 OL - Other Violation
1682813 OL VIO CREDITED 2014-05-16 375 OL - Other Violation
1682812 CL VIO CREDITED 2014-05-16 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-09 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 3 3 No data No data
2014-05-09 Settlement (Pre-Hearing) DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 3 3 No data No data
2014-05-09 Settlement (Pre-Hearing) Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State