Search icon

ONE SHOT RECOVERY CORP.

Company Details

Name: ONE SHOT RECOVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2003 (22 years ago)
Date of dissolution: 04 Jun 2019
Entity Number: 2896420
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-441-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1450971-DCA Inactive Business 2012-12-11 2018-04-30

Filings

Filing Number Date Filed Type Effective Date
190604000852 2019-06-04 CERTIFICATE OF DISSOLUTION 2019-06-04
030418000361 2003-04-18 CERTIFICATE OF INCORPORATION 2003-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-04 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-25 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 10114 99TH ST, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 10517 101ST AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-21 2018-09-10 Surcharge/Overcharge No 0.00 Advised to Sue
2018-02-27 2018-03-12 Misrepresentation Yes 11.00 Cash Amount
2017-10-17 2017-11-13 Misrepresentation Yes 68.00 Cash Amount
2017-10-11 2017-10-20 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-04-24 2017-05-24 Misrepresentation NA 0.00 Referred to Outside
2017-03-30 2017-06-01 Surcharge/Overcharge No 0.00 Referred to Hearing
2017-03-20 2017-04-24 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-01-11 2017-03-16 Billing Dispute Yes 36.00 Cash Amount
2014-11-24 2014-12-12 Billing Dispute Yes 1364.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3087681 TO-FINE INVOICED 2019-09-20 6700 TTC Trust Fund Fine Reimbursement
3087680 TO-REST INVOICED 2019-09-20 1948.5799560546875 TTC Trust Fund Restitution Reimbursement
3034559 LL VIO INVOICED 2019-05-13 6000 LL - License Violation
3034560 CL VIO INVOICED 2019-05-13 700 CL - Consumer Law Violation
2812817 DCA-SUS CREDITED 2018-07-13 1200 Suspense Account
2812818 PROCESSING INVOICED 2018-07-13 1200 License Processing Fee
2789004 TTCINSPECT CREDITED 2018-05-11 200 Tow Truck Company Vehicle Inspection
2789067 TTCREINSPECT INVOICED 2018-05-11 50 Tow Truck Company Reinspection Fee
2783802 TTCINSPECT INVOICED 2018-05-01 200 Tow Truck Company Vehicle Inspection
2783803 RENEWAL CREDITED 2018-05-01 2400 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-11 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2019-03-11 Default Decision NO/IMPROPER SHAREHOLDER INFORMATION 1 No data 1 No data
2019-03-11 Default Decision REMOVAL OF VEH. AFTER NOTICE/BY LIC TOW 1 No data 1 No data
2019-03-11 Default Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 2 No data 2 No data
2019-03-11 Default Decision FAILED TO TAKE CARE TO PREVENT DAMAGE 1 No data 1 No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State