Search icon

PRECISION COLLISION AUTO BODY INC.

Company Details

Name: PRECISION COLLISION AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2003 (22 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 2974660
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 123-17 101ST AVE, BROOKLYN, NY, United States, 11419
Principal Address: 123-17 101TH AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-441-1899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J SMITH Chief Executive Officer 123-17 101TH AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-17 101ST AVE, BROOKLYN, NY, United States, 11419

Licenses

Number Status Type Date End date
0833080-DCA Active Business 2012-04-30 2024-04-30
1010272-DCA Active Business 2000-01-12 2025-07-31

History

Start date End date Type Value
2024-04-11 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-28 2024-05-28 Address 123-17 101TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528001915 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
111129002408 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100115002049 2010-01-15 BIENNIAL STATEMENT 2009-11-01
071128002714 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051227002021 2005-12-27 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659991 LICENSEDOC15 INVOICED 2023-06-23 15 License Document Replacement
3651010 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3442497 TTCINSPECT INVOICED 2022-04-28 100 Tow Truck Company Vehicle Inspection
3442498 RENEWAL INVOICED 2022-04-28 1200 Tow Truck Company License Renewal Fee
3442496 DARP ENROLL INVOICED 2022-04-28 300 Directed Accident Response Program (DARP) Enrollment Fee
3346764 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3318387 DCA-SUS CREDITED 2021-04-15 1950 Suspense Account
3318365 TTCINSPECT INVOICED 2020-05-26 250 Tow Truck Company Vehicle Inspection
3180343 RENEWAL CREDITED 2020-05-26 4800 Tow Truck Company License Renewal Fee
3180341 DARP ENROLL INVOICED 2020-05-26 300 Directed Accident Response Program (DARP) Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-19
Type:
Planned
Address:
123-17 101ST AVENUE, RICHMOND HILL, NY, 11414
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 29 Mar 2025

Sources: New York Secretary of State