FLEET AUTO CARE CENTER INC.

Name: | FLEET AUTO CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2003 (22 years ago) |
Entity Number: | 2988636 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1672 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Address: | 1665 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-998-4417
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1665 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOHN SBRIGATO | Chief Executive Officer | 45 LANCASTER AVE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832942-DCA | Active | Business | 2012-03-07 | 2024-04-30 |
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 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-10 | 2025-02-20 | Address | 45 LANCASTER AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2003-12-15 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-15 | 2025-02-20 | Address | 1665 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000487 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
220825001772 | 2022-08-25 | BIENNIAL STATEMENT | 2021-12-01 |
171205000015 | 2017-12-05 | ANNULMENT OF DISSOLUTION | 2017-12-05 |
DP-2149260 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110525000463 | 2011-05-25 | ANNULMENT OF DISSOLUTION | 2011-05-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-03-17 | 2017-04-17 | Surcharge/Overcharge | NA | 0.00 | No Consumer Response |
2017-02-10 | 2017-02-17 | Surcharge/Overcharge | Yes | 54.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3628504 | LICENSE | CREDITED | 2023-04-12 | 450 | Tow Truck Company License Fee |
3628505 | TTCINSPECT | INVOICED | 2023-04-12 | 50 | Tow Truck Company Vehicle Inspection |
3442688 | TTCINSPECT | INVOICED | 2022-04-29 | 100 | Tow Truck Company Vehicle Inspection |
3442689 | RENEWAL | INVOICED | 2022-04-29 | 1200 | Tow Truck Company License Renewal Fee |
3442687 | DARP ENROLL | INVOICED | 2022-04-29 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3200539 | DARP ENROLL | INVOICED | 2020-08-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3200540 | TTCINSPECT | INVOICED | 2020-08-24 | 100 | Tow Truck Company Vehicle Inspection |
3200541 | RENEWAL | INVOICED | 2020-08-24 | 1200 | Tow Truck Company License Renewal Fee |
2777910 | RENEWAL | INVOICED | 2018-04-18 | 1200 | Tow Truck Company License Renewal Fee |
2777908 | DARP ENROLL | INVOICED | 2018-04-18 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State