Search icon

LAKEVIEW CARS INC.

Company Details

Name: LAKEVIEW CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959541
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1113 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-442-0001

Phone +1 917-620-3454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFRIM TAHIROVIC Chief Executive Officer 1113 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
AFRIM TAHIROVIC DOS Process Agent 1113 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

National Provider Identifier

NPI Number:
1063747186

Authorized Person:

Name:
WENDY NORAH GARRISON
Role:
MEDICAID COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7184428887

Form 5500 Series

Employer Identification Number (EIN):
200863684
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2011636-DCA Active Business 2014-08-06 2023-07-31
1286504-DCA Inactive Business 2008-05-22 2009-07-31

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 1113 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2007-09-25 2023-03-13 Address 1113 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2007-09-25 2023-03-13 Address 1113 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2003-09-29 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-29 2007-09-25 Address 1268 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313003780 2023-03-13 BIENNIAL STATEMENT 2021-09-01
111004002578 2011-10-04 BIENNIAL STATEMENT 2011-09-01
100504002262 2010-05-04 BIENNIAL STATEMENT 2009-09-01
070925002550 2007-09-25 BIENNIAL STATEMENT 2007-09-01
030929000842 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429767 LL VIO CREDITED 2022-03-23 350 LL - License Violation
3348370 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3049642 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2647109 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2108108 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1741376 FINGERPRINT INVOICED 2014-07-24 75 Fingerprint Fee
1741372 LICENSE INVOICED 2014-07-24 255 Secondhand Dealer General License Fee
883884 CNV_MS INVOICED 2008-06-20 25 Miscellaneous Fee
883885 LICENSE INVOICED 2008-05-23 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-18 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2022-03-18 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PUCCIARELLI
Party Role:
Plaintiff
Party Name:
LAKEVIEW CARS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DRAGOVIC
Party Role:
Plaintiff
Party Name:
LAKEVIEW CARS INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State