DAN'S AUTO COLLISION, INC.

Name: | DAN'S AUTO COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1971 (54 years ago) |
Entity Number: | 314276 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 509 EAST 79TH STREET, BROOKLYN, NY, United States, 11236 |
Principal Address: | 509 EAST 79TH ST, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-241-3111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 EAST 79TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
DILLON BALSAMO | Chief Executive Officer | 602 WASHINGTON AVE, UNION BEACH, NJ, United States, 07735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0895782-DCA | Active | Business | 1998-01-26 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 602 WASHINGTON AVE, UNION BEACH, NJ, 07735, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 509 EAST 79TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2021-09-15 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-30 | 2009-09-09 | Address | 509 E 79TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2025-02-12 | Address | 509 EAST 79TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000460 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
110929002103 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090909002534 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070912002189 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051103003216 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3645191 | RENEWAL | INVOICED | 2023-05-12 | 340 | Secondhand Dealer General License Renewal Fee |
3331447 | RENEWAL | INVOICED | 2021-05-19 | 340 | Secondhand Dealer General License Renewal Fee |
3040554 | RENEWAL | INVOICED | 2019-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
2647871 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2111847 | RENEWAL | INVOICED | 2015-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
1339876 | RENEWAL | INVOICED | 2013-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
1339877 | RENEWAL | INVOICED | 2011-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1339878 | CNV_TFEE | INVOICED | 2009-05-08 | 6.800000190734863 | WT and WH - Transaction Fee |
1339879 | RENEWAL | INVOICED | 2009-05-08 | 340 | Secondhand Dealer General License Renewal Fee |
1339880 | RENEWAL | INVOICED | 2007-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-16 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2020-01-16 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State