Search icon

BATH AVE. CAR CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATH AVE. CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230321
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 2225 BATH AVE, BROOKLYN, NY, United States, 11214
Address: 2225 BATH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-966-0007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZZAT FELTES Chief Executive Officer 3844 DEBRA COURT, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2225 BATH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1213600-DCA Inactive Business 2005-10-31 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
131226006101 2013-12-26 BIENNIAL STATEMENT 2013-07-01
110722002105 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090724002615 2009-07-24 BIENNIAL STATEMENT 2009-07-01
050713000739 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2109858 PETROL-19 INVOICED 2015-06-22 160 PETROL PUMP BLEND
1914033 PETROL-80 INVOICED 2014-12-15 0 NO FEE GAS PUMP
1876040 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
1653748 PETROL-19 INVOICED 2014-04-16 160 PETROL PUMP BLEND
343882 CNV_SI INVOICED 2013-01-28 160 SI - Certificate of Inspection fee (scales)
754373 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
338573 CNV_SI INVOICED 2012-08-01 240 SI - Certificate of Inspection fee (scales)
331090 CNV_SI INVOICED 2011-10-14 240 SI - Certificate of Inspection fee (scales)
754374 RENEWAL INVOICED 2010-11-18 110 CRD Renewal Fee
315468 CNV_SI INVOICED 2010-10-19 240 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State