MIDDLE VILLAGE MOTORS, INC.

Name: | MIDDLE VILLAGE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 years ago) |
Entity Number: | 3103969 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 E MERRICK ROAD, SUITE 308, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 718-497-2729
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JORDAN HYMAN ESQ | DOS Process Agent | 10 E MERRICK ROAD, SUITE 308, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1378594-DCA | Active | Business | 2010-12-08 | 2025-07-31 |
1378595-DCA | Active | Business | 2010-12-08 | 2025-07-31 |
1206626-DCA | Inactive | Business | 2005-08-15 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111006000094 | 2011-10-06 | ANNULMENT OF DISSOLUTION | 2011-10-06 |
DP-1961728 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040920000919 | 2004-09-20 | CERTIFICATE OF INCORPORATION | 2004-09-20 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-08-18 | 2015-09-25 | Billing Dispute | Yes | 375.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667035 | RENEWAL | INVOICED | 2023-07-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
3667038 | RENEWAL | INVOICED | 2023-07-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
3471897 | LL VIO | INVOICED | 2022-08-10 | 300 | LL - License Violation |
3343000 | RENEWAL | INVOICED | 2021-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
3341188 | RENEWAL | INVOICED | 2021-06-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
3320497 | LL VIO | INVOICED | 2021-04-23 | 1250 | LL - License Violation |
3320373 | LL VIO | CREDITED | 2021-04-22 | 1000 | LL - License Violation |
3316638 | LL VIO | INVOICED | 2021-04-08 | 250 | LL - License Violation |
3051344 | RENEWAL | INVOICED | 2019-06-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
3051345 | RENEWAL | INVOICED | 2019-06-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-22 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | No data | No data | No data |
2022-08-05 | Pleaded | NO ''IMPORTANT NOTICE TO BUYER'' PROVISION | 1 | 1 | No data | No data |
2021-04-20 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2021-04-20 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high | 1 | 1 | No data | No data |
2021-04-20 | Pleaded | NO ''IMPORTANT NOTICE TO BUYER'' PROVISION | 1 | 1 | No data | No data |
2021-04-20 | Pleaded | BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS | 1 | 1 | No data | No data |
2021-04-07 | Pleaded | NO ''IMPORTANT NOTICE TO BUYER'' PROVISION | 1 | 1 | No data | No data |
2016-06-14 | Pleaded | BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED | 1 | 1 | No data | No data |
2016-06-14 | Pleaded | Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide | 1 | 1 | No data | No data |
2016-06-14 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State