Search icon

FLANAGAN AND DOUGLOUS CARRIAGES CORP.

Company Details

Name: FLANAGAN AND DOUGLOUS CARRIAGES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750344
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 53-07 66TH ST, MASPETH, NY, United States, 11378
Address: 53-07 66TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 646-210-8894

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERRY FLANAGAN DOS Process Agent 53-07 66TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GERRY FLANAGAN Chief Executive Officer 53-07 66TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1163241-DCA Inactive Business 2004-04-01 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
040525002112 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020402000949 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746372 RENEWAL INVOICED 2018-02-21 100 Horse Drawn Cab Owner License Renewal Fee
2295152 RENEWAL INVOICED 2016-03-09 100 Horse Drawn Cab Owner License Renewal Fee
1930451 LICENSE REPL CREDITED 2015-01-05 15 License Replacement Fee
1611876 RENEWAL INVOICED 2014-03-05 100 Horse Drawn Cab Owner License Renewal Fee
734586 RENEWAL INVOICED 2012-03-13 100 Horse Drawn Cab Owner License Renewal Fee
734587 RENEWAL INVOICED 2010-02-24 100 Horse Drawn Cab Owner License Renewal Fee
734588 RENEWAL INVOICED 2008-04-01 100 Horse Drawn Cab Owner License Renewal Fee
734589 RENEWAL INVOICED 2006-03-27 100 Horse Drawn Cab Owner License Renewal Fee
624078 LICENSE INVOICED 2004-04-13 100 Horse Drawn Cab Owner License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State