Search icon

E & M AUTO CENTER, LLC

Company Details

Name: E & M AUTO CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860570
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 613-615 11TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-564-1021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 613-615 11TH AVENUE, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
70VY3
UEI Expiration Date:
2014-12-02

Business Information

Activation Date:
2013-12-05
Initial Registration Date:
2013-11-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70VY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
RICHARD EBANKS
Phone:
+1 212-757-4366
Fax:
+1 212-757-4466

Licenses

Number Status Type Date End date
1459384-DCA Inactive Business 2013-03-08 2014-04-30
1224628-DCA Inactive Business 2011-05-10 2012-04-30
1151693-DCA Inactive Business 2003-09-15 2015-07-31

History

Start date End date Type Value
2007-01-16 2008-12-23 Address 613-615 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-19 2007-01-16 Address 613-615 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-01-23 2006-04-19 Address 558 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108006980 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110420002553 2011-04-20 BIENNIAL STATEMENT 2011-01-01
081223002928 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070116002637 2007-01-16 BIENNIAL STATEMENT 2007-01-01
060419000705 2006-04-19 CERTIFICATE OF CHANGE 2006-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1634089 TTCINSPECT CREDITED 2014-03-26 50 Tow Truck Company Vehicle Inspection
1634114 DCATTIDREPL INVOICED 2014-03-26 15 Tow Truck ID Replacement
1634088 LICENSE CREDITED 2014-03-26 150 Tow Truck Company License Fee
669099 RENEWAL INVOICED 2013-08-05 340 Secondhand Dealer General License Renewal Fee
1236614 TTCQUALINSP INVOICED 2013-08-05 50 Tow Truck Company Qualifying Inspection
1236619 RENEWAL INVOICED 2013-08-05 300 Tow Truck Company License Renewal Fee
1236615 LICENSE INVOICED 2013-03-11 450 Tow Truck Company License Fee
1236618 TRUSTFUNDTTC INVOICED 2013-03-08 200 Tow Truck Company Trust Fund Enrollment Fee
1236617 FINGERPRINT INVOICED 2013-03-08 75 Fingerprint Fee
1236616 TTCQUALINSP INVOICED 2013-03-08 50 Tow Truck Company Qualifying Inspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-22
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State