Search icon

15TH AND 149 STREET AUTO CARE, INC.

Company Details

Name: 15TH AND 149 STREET AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055402
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 15-04 149TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-9521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RAGONE Chief Executive Officer 15-04 149TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-04 149TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1183850-DCA Inactive Business 2004-10-29 2018-12-31

History

Start date End date Type Value
2006-05-08 2015-01-23 Address 15TH & 149TH STREET AUTO CARE, 15 04 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-05-19 2015-01-23 Address 15-04 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180508006472 2018-05-08 BIENNIAL STATEMENT 2018-05-01
170801007587 2017-08-01 BIENNIAL STATEMENT 2016-05-01
150123002031 2015-01-23 BIENNIAL STATEMENT 2014-05-01
060508002755 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040519000397 2004-05-19 CERTIFICATE OF INCORPORATION 2004-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642011 PETROL-19 INVOICED 2017-07-14 240 PETROL PUMP BLEND
2496250 RENEWAL INVOICED 2016-11-23 110 Cigarette Retail Dealer Renewal Fee
2454493 PETROL-19 INVOICED 2016-09-22 240 PETROL PUMP BLEND
2242255 PETROL-19 INVOICED 2015-12-28 200 PETROL PUMP BLEND
1874340 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1719489 PETROL-19 INVOICED 2014-07-01 240 PETROL PUMP BLEND
348152 CNV_SI INVOICED 2013-05-16 240 SI - Certificate of Inspection fee (scales)
740307 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
339108 CNV_SI INVOICED 2012-10-04 20 SI - Certificate of Inspection fee (scales)
198313 WH VIO INVOICED 2012-09-27 200 WH - W&M Hearable Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State