Search icon

BIG BUCKS AUTO, INC.

Company Details

Name: BIG BUCKS AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769299
ZIP code: 07631
County: Queens
Place of Formation: New York
Address: 84 HONECK ST, ENGLEWOOD, NJ, United States, 07631
Principal Address: 154-05 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-291-0850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STARR, DARCY & STARR DOS Process Agent 84 HONECK ST, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
BUDDY EVANS Chief Executive Officer 154-05 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1146619-DCA Inactive Business 2003-07-29 2013-07-31

History

Start date End date Type Value
2013-02-26 2014-05-23 Address 139-03 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-02-26 2014-05-23 Address 139-03 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2008-05-14 2013-02-26 Address 84 HONECK ST, ENGLEWOOD, NJ, 07631, 4133, USA (Type of address: Service of Process)
2008-05-14 2013-02-26 Address 125 EAST BROADWAY, #211, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2004-05-13 2013-02-26 Address 139-03 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140523006090 2014-05-23 BIENNIAL STATEMENT 2014-05-01
130226002419 2013-02-26 BIENNIAL STATEMENT 2012-05-01
080514002881 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060605002428 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040513003009 2004-05-13 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158117 LL VIO INVOICED 2012-02-14 1200 LL - License Violation
158118 APPEAL INVOICED 2011-12-09 25 Appeal Filing Fee
670345 RENEWAL INVOICED 2011-05-25 600 Secondhand Dealer Auto License Renewal Fee
132567 LL VIO INVOICED 2010-11-17 75 LL - License Violation
670346 RENEWAL INVOICED 2009-05-30 600 Secondhand Dealer Auto License Renewal Fee
670347 RENEWAL INVOICED 2007-06-13 600 Secondhand Dealer Auto License Renewal Fee
65085 LL VIO INVOICED 2006-02-01 250 LL - License Violation
670348 RENEWAL INVOICED 2005-05-26 600 Secondhand Dealer Auto License Renewal Fee
578461 LICENSE INVOICED 2003-08-19 750 Secondhand Dealer Auto License Fee

USAspending Awards / Financial Assistance

Date:
2013-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
279200.00
Total Face Value Of Loan:
279200.00

Trademarks Section

Serial Number:
78765535
Mark:
BIG BUCKS AUTO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BIG BUCKS AUTO

Goods And Services

For:
Automobile dealership services
First Use:
2003-02-24
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76493679
Mark:
BIG BUCKS AUTO
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2003-02-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIG BUCKS AUTO

Goods And Services

For:
Automobile dealership services
International Classes:
035 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2006-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
BIG BUCKS AUTO, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State