Name: | SANITATION REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1970 (55 years ago) |
Entity Number: | 289430 |
ZIP code: | 11360 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 21449 26TH AVE, BAYSIDE, NY, United States, 11360 |
Contact Details
Phone +1 718-855-6615
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE TAGLIAVIA | Chief Executive Officer | 21449 26TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
SANITATION REPAIRS INC. | DOS Process Agent | 21449 26TH AVE, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0817759-DCA | Active | Business | 2003-05-22 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 21449 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 410 COSTER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000088 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230927001693 | 2023-09-27 | BIENNIAL STATEMENT | 2022-02-01 |
200204060030 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
181211006430 | 2018-12-11 | BIENNIAL STATEMENT | 2018-02-01 |
140407002049 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649078 | RENEWAL | INVOICED | 2023-05-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
3338087 | RENEWAL | INVOICED | 2021-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
3049974 | RENEWAL | INVOICED | 2019-06-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
2649668 | RENEWAL | INVOICED | 2017-07-31 | 600 | Secondhand Dealer Auto License Renewal Fee |
2097119 | RENEWAL | INVOICED | 2015-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
1328000 | RENEWAL | INVOICED | 2013-06-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
1328001 | RENEWAL | INVOICED | 2011-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
1328002 | RENEWAL | INVOICED | 2009-06-12 | 600 | Secondhand Dealer Auto License Renewal Fee |
1328003 | RENEWAL | INVOICED | 2007-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
1328004 | RENEWAL | INVOICED | 2005-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State