Search icon

CNM AUTO REPAIRS CORP.

Company Details

Name: CNM AUTO REPAIRS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733348
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 23-15 24TH AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 78-01 51ST ST, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-803-8826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-15 24TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MANNY MASTROMIHALIS Chief Executive Officer 78-01 51ST ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1342799-DCA Inactive Business 2009-11-18 2011-07-31

History

Start date End date Type Value
2004-02-24 2012-06-15 Address 78-01 51ST ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-02-24 2012-06-15 Address 78-01 51ST ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140624002174 2014-06-24 BIENNIAL STATEMENT 2014-02-01
120615002706 2012-06-15 BIENNIAL STATEMENT 2012-02-01
100429002108 2010-04-29 BIENNIAL STATEMENT 2010-02-01
040224002482 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020220000606 2002-02-20 CERTIFICATE OF INCORPORATION 2002-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192715 PL VIO INVOICED 2012-12-20 1000 PL - Padlock Violation
192716 APPEAL INVOICED 2012-10-09 25 Appeal Filing Fee
158513 LL VIO INVOICED 2011-10-05 250 LL - License Violation
980867 CNV_TFEE INVOICED 2010-01-14 12 WT and WH - Transaction Fee
980869 FINGERPRINT INVOICED 2010-01-14 75 Fingerprint Fee
980868 LICENSE INVOICED 2010-01-14 600 Secondhand Dealer Auto License Fee
975142 CNV_TFEE INVOICED 2009-11-18 12 WT and WH - Transaction Fee
975141 LICENSE INVOICED 2009-11-18 600 Secondhand Dealer Auto License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State