BRIGHTON COLLISION, INC.

Name: | BRIGHTON COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2003 (22 years ago) |
Entity Number: | 2988324 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1672 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1672 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-998-0790
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1672 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOHN SBRIGATO | Chief Executive Officer | 1672 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0855295-DCA | Active | Business | 2012-03-07 | 2024-04-30 |
1415805-DCA | Active | Business | 2011-12-21 | 2025-07-31 |
0893971-DCA | Inactive | Business | 1997-07-21 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 45 LANCASTER AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 1672 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2025-02-20 | Address | 45 LANCASTER AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-12 | 2025-02-20 | Address | 45 LANCASTER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000431 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
220825001838 | 2022-08-25 | BIENNIAL STATEMENT | 2021-12-01 |
111205000399 | 2011-12-05 | ANNULMENT OF DISSOLUTION | 2011-12-05 |
DP-1941894 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060203002923 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-19 | 2020-07-06 | Misrepresentation | Yes | 100.00 | Cash Amount |
2014-12-23 | 2015-01-05 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667220 | RENEWAL | INVOICED | 2023-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
3442812 | RENEWAL | INVOICED | 2022-04-29 | 1200 | Tow Truck Company License Renewal Fee |
3442811 | TTCINSPECT | INVOICED | 2022-04-29 | 100 | Tow Truck Company Vehicle Inspection |
3442810 | DARP ENROLL | INVOICED | 2022-04-29 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3342024 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3200537 | TTCINSPECT | INVOICED | 2020-08-24 | 100 | Tow Truck Company Vehicle Inspection |
3200538 | RENEWAL | INVOICED | 2020-08-24 | 1200 | Tow Truck Company License Renewal Fee |
3200536 | DARP ENROLL | INVOICED | 2020-08-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3036513 | RENEWAL | INVOICED | 2019-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
2777904 | RENEWAL | INVOICED | 2018-04-18 | 1200 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-19 | Pleaded | FAILED TO KEEP RECORDS FOR SALES ON FILE | 1 | 1 | No data | No data |
2017-10-19 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State