Search icon

BRENDAN'S AUTO SERVICE INC.

Company Details

Name: BRENDAN'S AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159325
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 181-05 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365
Principal Address: 76-36 164TH STREET, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-0944

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NIALL B DONNELLY Chief Executive Officer 76-36 164TH STREET, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181-05 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1203604-DCA Inactive Business 2005-07-13 2018-12-31

History

Start date End date Type Value
2005-02-03 2007-03-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006900 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150224006316 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130213006324 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110217002779 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090217002671 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070312002748 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050203000401 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-06 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-14 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-11 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-07 No data 18105 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518510 RENEWAL INVOICED 2016-12-21 110 Cigarette Retail Dealer Renewal Fee
2402039 PETROL-19 INVOICED 2016-08-29 240 PETROL PUMP BLEND
2402040 PETROL-32 INVOICED 2016-08-29 80 PETROL PUMP DIESEL
2223802 PETROL-19 INVOICED 2015-11-27 240 PETROL PUMP BLEND
2223803 PETROL-32 INVOICED 2015-11-27 80 PETROL PUMP DIESEL
1875503 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1537098 PETROL-17 INVOICED 2013-12-16 20 PETROL PUMP SINGLE
1537099 PETROL-19 INVOICED 2013-12-16 200 PETROL PUMP BLEND
350065 CNV_SI INVOICED 2013-09-09 240 SI - Certificate of Inspection fee (scales)
350064 CNV_SI INVOICED 2013-09-03 120 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State