Search icon

REGENCY AUTO COLLISION OF QUEENS, INC.

Company Details

Name: REGENCY AUTO COLLISION OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1971 (54 years ago)
Date of dissolution: 08 Aug 2013
Entity Number: 305071
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: REGENCY COLLISION, 129-14 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 129-14 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-846-4242

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS F PALACIOS Chief Executive Officer 44 SURREY LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
LUIS F PALACIOS DOS Process Agent REGENCY COLLISION, 129-14 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1430512-DCA Inactive Business 2012-05-19 2013-07-31

History

Start date End date Type Value
2007-05-02 2009-03-16 Address 360 BLACKSMITH RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2005-06-20 2007-05-02 Address 360 BLACKSMITH RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2005-06-20 2007-05-02 Address REGENCY COLLISION, 129-14 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2005-06-20 2007-05-02 Address 129-14 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1997-03-20 2005-06-20 Address 129-14 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130808001399 2013-08-08 CERTIFICATE OF DISSOLUTION 2013-08-08
110527002094 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090316003407 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070502002712 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050620002647 2005-06-20 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
178607 LL VIO INVOICED 2012-07-23 350 LL - License Violation
191320 PL VIO INVOICED 2012-06-07 500 PL - Padlock Violation
1144794 FINGERPRINT INVOICED 2012-05-23 75 Fingerprint Fee
1144795 LICENSE INVOICED 2012-05-19 255 Secondhand Dealer General License Fee
1144796 CNV_TFEE INVOICED 2012-05-19 6.349999904632568 WT and WH - Transaction Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State