Search icon

EXECUTIVE TRUCK SALES, INC.

Company Details

Name: EXECUTIVE TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2003 (22 years ago)
Date of dissolution: 18 Sep 2018
Entity Number: 2979967
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-15 55TH DRIVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-366-7780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-15 55TH DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FRANK SCHEMBRE Chief Executive Officer 7 HILLVIEW LN, ASBURTY, NJ, United States, 08802

Licenses

Number Status Type Date End date
1245592-DCA Inactive Business 2006-12-26 2017-07-31
1244787-DCA Inactive Business 2006-12-08 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
180918000717 2018-09-18 CERTIFICATE OF DISSOLUTION 2018-09-18
131125002253 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111208002544 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100105002839 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071227002580 2007-12-27 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2373121 LL VIO INVOICED 2016-06-27 250 LL - License Violation
2355139 CL VIO CREDITED 2016-05-27 175 CL - Consumer Law Violation
2355138 LL VIO CREDITED 2016-05-27 500 LL - License Violation
2103920 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
2101186 RENEWAL INVOICED 2015-06-10 600 Secondhand Dealer Auto License Renewal Fee
829714 RENEWAL INVOICED 2013-08-23 600 Secondhand Dealer Auto License Renewal Fee
829715 CNV_TFEE INVOICED 2013-08-23 14.9399995803833 WT and WH - Transaction Fee
830886 CNV_TFEE INVOICED 2013-05-20 8.470000267028809 WT and WH - Transaction Fee
830887 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
830888 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-05-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-05-10 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State