Search icon

SILVER STAR AUTO RESOURCES, LLC

Company Details

Name: SILVER STAR AUTO RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760193
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 49 ROLLING HILL LANE, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 718-361-2332

DOS Process Agent

Name Role Address
MICHAEL COHEN DOS Process Agent 49 ROLLING HILL LANE, OLD WESTBURY, NY, United States, 11568

Agent

Name Role Address
MICHAEL COHEN Agent 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568

Form 5500 Series

Employer Identification Number (EIN):
364493914
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1113253-DCA Inactive Business 2002-06-25 2019-07-31
1113256-DCA Inactive Business 2002-06-24 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
200414060325 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180427006157 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160404007898 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006566 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120607002488 2012-06-07 BIENNIAL STATEMENT 2012-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-15 2018-12-20 Misrepresentation Yes 7895.00 Cash Amount
2018-02-02 2018-02-16 Damaged Goods Yes 0.00 Goods Repaired
2014-07-14 2014-08-25 Bait & Switch No 0.00 Referred to Hearing
2014-07-09 2014-07-28 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2014-02-10 2014-02-26 Defective Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2799464 LL VIO INVOICED 2018-06-13 500 LL - License Violation
2732280 LICENSE REPL INVOICED 2018-01-23 15 License Replacement Fee
2640830 RENEWAL INVOICED 2017-07-12 600 Secondhand Dealer Auto License Renewal Fee
2639572 RENEWAL INVOICED 2017-07-10 600 Secondhand Dealer Auto License Renewal Fee
2374541 LICENSEDOC0 INVOICED 2016-06-29 0 License Document Replacement, Lost in Mail
2273052 OL VIO INVOICED 2016-02-05 125 OL - Other Violation
2168891 LICENSE REPL INVOICED 2015-09-14 15 License Replacement Fee
2169051 PL VIO INVOICED 2015-09-14 500 PL - Padlock Violation
2121514 RENEWAL INVOICED 2015-07-07 600 Secondhand Dealer Auto License Renewal Fee
2119076 RENEWAL INVOICED 2015-07-02 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-06 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2018-06-06 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2016-02-03 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 1 1 No data No data
2015-08-19 Settlement (Pre-Hearing) UNLIC SECOND HAND DEALER 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State