Search icon

S & R AUTO BODY & COLLISION INC.

Company Details

Name: S & R AUTO BODY & COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3182269
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 130-28 MERRICK BOULEVARD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-607-6423

Phone +1 718-723-7069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-28 MERRICK BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
SURUJDEO GAJAI Chief Executive Officer 130-28 MERRICK BOULEVARD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1214257-DCA Inactive Business 2005-11-10 2006-04-30
1199664-DCA Inactive Business 2005-06-07 2011-07-31
1199656-DCA Inactive Business 2005-06-07 2011-07-31

History

Start date End date Type Value
2005-03-25 2007-07-25 Address 104-60 122ND ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1979639 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070725002570 2007-07-25 BIENNIAL STATEMENT 2007-03-01
050325000380 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
796618 RENEWAL INVOICED 2009-08-20 340 Secondhand Dealer General License Renewal Fee
796621 RENEWAL INVOICED 2009-08-20 600 Secondhand Dealer Auto License Renewal Fee
796619 RENEWAL INVOICED 2007-08-14 340 Secondhand Dealer General License Renewal Fee
796620 RENEWAL INVOICED 2007-06-26 600 Secondhand Dealer Auto License Renewal Fee
712687 LICENSE INVOICED 2005-11-15 150 Tow Truck Company License Fee
712688 TRUSTFUNDTTC INVOICED 2005-11-10 200 Tow Truck Company Trust Fund Enrollment Fee
700976 LICENSE INVOICED 2005-06-09 425 Secondhand Dealer General License Fee
701539 LICENSE INVOICED 2005-06-09 750 Secondhand Dealer Auto License Fee
700978 FINGERPRINT INVOICED 2005-06-07 75 Fingerprint Fee
700977 FINGERPRINT INVOICED 2005-06-07 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1435754 Intrastate Non-Hazmat 2005-11-16 - - 1 1 Auth. For Hire
Legal Name S & R AUTO BODY & COLLISION INC
DBA Name -
Physical Address 98-04 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, US
Mailing Address 98-04 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, US
Phone (718) 607-6423
Fax (718) 723-1814
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State