Search icon

RANDY AUTO ELECTRIC REPAIR, INC.

Company Details

Name: RANDY AUTO ELECTRIC REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2005 (20 years ago)
Entity Number: 3244648
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 131-01 FARMERS BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-712-1608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-01 FARMERS BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RONALD WALLACE Chief Executive Officer 131-01 FARMERS BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1214414-DCA Active Business 2013-05-30 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130903006186 2013-09-03 BIENNIAL STATEMENT 2013-08-01
091105002953 2009-11-05 BIENNIAL STATEMENT 2009-08-01
070928002276 2007-09-28 BIENNIAL STATEMENT 2007-08-01
050817000333 2005-08-17 CERTIFICATE OF INCORPORATION 2005-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652014 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3339025 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3049459 NGC INVOICED 2019-06-21 20 No Good Check Fee
3041597 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2625910 RENEWAL INVOICED 2017-06-16 340 Secondhand Dealer General License Renewal Fee
2091682 RENEWAL INVOICED 2015-05-28 340 Secondhand Dealer General License Renewal Fee
1488709 DCA-SUS CREDITED 2013-11-02 7598.56982421875 Suspense Account
1485758 INTEREST INVOICED 2013-10-30 335.42999267578125 Interest Payment
213457 PL VIO CREDITED 2013-10-09 11000 PL - Padlock Violation
1471456 PL VIO INVOICED 2013-10-09 11000 PL - Padlock Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State