Search icon

AUDOTRONIC OF QUEENS, INC.

Company Details

Name: AUDOTRONIC OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 325185
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-78 162ND STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-624-9981

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-78 162ND STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
RAJESH MISRA Chief Executive Officer 45-78 162ND STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
0730956-DCA Active Business 1996-04-12 2024-06-30

History

Start date End date Type Value
1994-04-12 2016-06-28 Address 42-95 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-06-14 2016-06-28 Address 42-95 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-06-14 2016-06-28 Address 42-95 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1972-03-08 1994-04-12 Address 42-95 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160628002030 2016-06-28 BIENNIAL STATEMENT 2016-03-01
100426002500 2010-04-26 BIENNIAL STATEMENT 2010-03-01
080306002536 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060410002822 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040401002344 2004-04-01 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443524 RENEWAL INVOICED 2022-05-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182625 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2786938 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2364661 LL VIO CREDITED 2016-06-15 250 LL - License Violation
2344640 RENEWAL INVOICED 2016-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2164662 LL VIO CREDITED 2015-09-04 250 LL - License Violation
1711633 RENEWAL INVOICED 2014-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1369740 CNV_MS INVOICED 2012-09-18 25 Miscellaneous Fee
1265599 RENEWAL INVOICED 2012-05-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
128702 LL VIO INVOICED 2010-12-13 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-18 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State