Search icon

LITTLE NECK CAR CARE, INC.

Company Details

Name: LITTLE NECK CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819717
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 260-01 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362
Principal Address: 109 SOUTH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260-01 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
DAVINDER GOTHRA Chief Executive Officer 260-01 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2005-06-28 2011-07-06 Address DAVINDER GOTHRA, 132-25 MAPLE AVE., #203, FLUSHING, NY, 11362, USA (Type of address: Principal Executive Office)
2002-10-07 2008-12-09 Address 9520 SEAVIEW AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706002082 2011-07-06 BIENNIAL STATEMENT 2010-10-01
081209002917 2008-12-09 BIENNIAL STATEMENT 2008-10-01
050628002760 2005-06-28 BIENNIAL STATEMENT 2004-10-01
021007000079 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1705671 PETROL-19 INVOICED 2014-06-13 320 PETROL PUMP BLEND
305231 CNV_SI INVOICED 2008-07-16 320 SI - Certificate of Inspection fee (scales)
283939 CNV_SI INVOICED 2006-08-22 320 SI - Certificate of Inspection fee (scales)
277333 CNV_SI INVOICED 2005-10-14 40 SI - Certificate of Inspection fee (scales)
60752 WH VIO INVOICED 2005-03-14 300 WH - W&M Hearable Violation
276385 CNV_SI INVOICED 2005-03-01 240 SI - Certificate of Inspection fee (scales)
277653 CNV_SI INVOICED 2005-02-14 80 SI - Certificate of Inspection fee (scales)
42810 WH VIO INVOICED 2004-10-20 100 WH - W&M Hearable Violation
270979 CNV_SI INVOICED 2004-10-13 320 SI - Certificate of Inspection fee (scales)
263662 CNV_SI INVOICED 2003-09-09 320 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State