Search icon

FLEET AUTO CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1665 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOHN SBRIGATO Chief Executive Officer 45 LANCASTER AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0832942-DCA Active Business 2012-03-07 2024-04-30

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Motor Carrier Census

DBA Name:
BRIGHTON COLLISION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 998-2659
Add Date:
2005-05-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State