RSTR MOTORS, INC.

Name: | RSTR MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2005 (20 years ago) |
Entity Number: | 3148542 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-234-7960
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W RUGGIERO | DOS Process Agent | 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THOMAS W RUGGIERO | Chief Executive Officer | 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1200327-DCA | Active | Business | 2005-06-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-29 | 2023-12-20 | Address | 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2023-12-20 | Address | 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2005-01-10 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000373 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
150522006057 | 2015-05-22 | BIENNIAL STATEMENT | 2015-01-01 |
130108006991 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110128002527 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
070129003033 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-05-26 | 2016-06-23 | Bait & Switch | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646183 | RENEWAL | INVOICED | 2023-05-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
3347200 | RENEWAL | INVOICED | 2021-07-07 | 600 | Secondhand Dealer Auto License Renewal Fee |
3298983 | LL VIO | INVOICED | 2021-02-23 | 250 | LL - License Violation |
3231561 | LL VIO | INVOICED | 2020-09-09 | 250 | LL - License Violation |
3036543 | RENEWAL | INVOICED | 2019-05-17 | 600 | Secondhand Dealer Auto License Renewal Fee |
2788398 | LL VIO | INVOICED | 2018-05-10 | 500 | LL - License Violation |
2782194 | LL VIO | CREDITED | 2018-04-26 | 750 | LL - License Violation |
2631306 | RENEWAL | INVOICED | 2017-06-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
2094507 | RENEWAL | INVOICED | 2015-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
797243 | RENEWAL | INVOICED | 2013-08-19 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-02-22 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | 1 | No data | No data |
2020-09-03 | 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 |
2018-04-12 | Pleaded | BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE | 1 | 1 | No data | No data |
2018-04-12 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
2018-04-12 | Pleaded | Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State