Search icon

MARIO'S AUTO REPAIR CORP

Company claim

Is this your business?

Get access!

Company Details

Name: MARIO'S AUTO REPAIR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156696
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1008 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO LONGO Chief Executive Officer 1008 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1008 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2013-02-13 2017-02-28 Address 1008 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-03-17 2013-02-13 Address 636 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-03-17 2013-02-13 Address 101 CRANBERRY RIDGE DR, MILFORD, PA, 18337, USA (Type of address: Principal Executive Office)
2005-01-28 2013-02-13 Address 636-638 WASHINGTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060470 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170228006082 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150319006151 2015-03-19 BIENNIAL STATEMENT 2015-01-01
130213002067 2013-02-13 BIENNIAL STATEMENT 2013-01-01
090317002018 2009-03-17 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100940 PL VIO INVOICED 2009-08-26 500 PL - Padlock Violation
100939 APPEAL INVOICED 2009-01-23 25 Appeal Filing Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State