Search icon

D. MAC ARTHUR AUTO BODY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: D. MAC ARTHUR AUTO BODY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2003 (22 years ago)
Entity Number: 2987323
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-723-6161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
MICHAEL TALIERCIO Chief Executive Officer 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
0832833-DCA Active Business 2012-03-23 2024-04-30

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-14 2025-01-28 Address 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2006-01-19 2009-12-14 Address 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128001797 2025-01-28 BIENNIAL STATEMENT 2025-01-28
221026003512 2022-10-26 BIENNIAL STATEMENT 2021-12-01
140124002267 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111227002500 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091214002393 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-28 2020-03-03 Billing Dispute Yes 1089.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427742 DARP ENROLL INVOICED 2022-03-17 300 Directed Accident Response Program (DARP) Enrollment Fee
3427743 TTCINSPECT INVOICED 2022-03-17 100 Tow Truck Company Vehicle Inspection
3427744 RENEWAL INVOICED 2022-03-17 1200 Tow Truck Company License Renewal Fee
3377745 CL VIO INVOICED 2021-10-04 175 CL - Consumer Law Violation
3364272 CL VIO CREDITED 2021-08-30 350 CL - Consumer Law Violation
3364293 LL VIO INVOICED 2021-08-30 1250 LL - License Violation
3184546 TTCINSPECT INVOICED 2020-06-25 100 Tow Truck Company Vehicle Inspection
3184547 RENEWAL INVOICED 2020-06-25 1200 Tow Truck Company License Renewal Fee
3184485 DARP ENROLL INVOICED 2020-06-25 300 Directed Accident Response Program (DARP) Enrollment Fee
2762445 DARP ENROLL INVOICED 2018-03-21 300 Directed Accident Response Program (DARP) Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2021-08-25 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 1 No data No data
2021-08-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State