Search icon

A & B REPAIR SHOP, INC.

Company Details

Name: A & B REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2005 (20 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 3261133
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Contact Details

Phone +1 516-680-6071

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENNETH REISS DOS Process Agent 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1441213-DCA Active Business 2012-08-15 2023-07-31

History

Start date End date Type Value
2024-12-05 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2024-12-20 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003028 2024-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-05
050926000890 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438855 CL VIO INVOICED 2022-04-15 300 CL - Consumer Law Violation
3353367 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3058959 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2648110 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2136592 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
1229368 CNV_TFEE INVOICED 2013-07-01 8.470000267028809 WT and WH - Transaction Fee
1229367 RENEWAL INVOICED 2013-07-01 340 Secondhand Dealer General License Renewal Fee
1151320 LICENSE INVOICED 2012-08-15 170 Secondhand Dealer General License Fee
1151321 FINGERPRINT INVOICED 2012-08-14 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2022-04-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State