Search icon

MIKEY AUTO INC.

Company Details

Name: MIKEY AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883536
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 211-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-740-3323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2005101-DCA Inactive Business 2014-03-24 2017-07-31
1146527-DCA Inactive Business 2003-07-28 2011-07-31

History

Start date End date Type Value
2003-03-18 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030318000330 2003-03-18 CERTIFICATE OF INCORPORATION 2003-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-11 No data 21102 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 21102 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2215173 LL VIO INVOICED 2015-11-13 1000 LL - License Violation
2138364 RENEWAL INVOICED 2015-07-27 600 Secondhand Dealer Auto License Renewal Fee
1618351 LICENSE INVOICED 2014-03-12 450 Secondhand Dealer Auto License Fee
1618399 FINGERPRINT CREDITED 2014-03-12 75 Fingerprint Fee
669913 RENEWAL INVOICED 2009-06-06 600 Secondhand Dealer Auto License Renewal Fee
82541 LL VIO INVOICED 2008-01-17 250 LL - License Violation
669914 RENEWAL INVOICED 2007-08-28 600 Secondhand Dealer Auto License Renewal Fee
46555 LL VIO INVOICED 2005-10-13 950 LL - License Violation
669915 RENEWAL INVOICED 2005-08-15 600 Secondhand Dealer Auto License Renewal Fee
577683 LICENSE INVOICED 2003-08-08 750 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-04 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-11-04 Pleaded BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE (7 counts) 1 1 No data No data
2015-11-04 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data
2015-11-04 Pleaded DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105261 Fair Labor Standards Act 2021-09-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-21
Termination Date 2022-04-27
Date Issue Joined 2021-11-10
Section 0002
Sub Section FL
Status Terminated

Parties

Name MARVENS
Role Plaintiff
Name MIKEY AUTO INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State