Search icon

CARTER BROS. AUTOMOTIVE REPAIRS INC.

Company Details

Name: CARTER BROS. AUTOMOTIVE REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (20 years ago)
Entity Number: 3284170
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 2310 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-342-0679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2310 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
0833016-DCA Inactive Business 2012-06-26 2020-04-30

History

Start date End date Type Value
2023-08-22 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-23 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051122000347 2005-11-22 CERTIFICATE OF INCORPORATION 2005-11-22

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-16 2015-01-06 Surcharge/Overcharge Yes 343.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2804430 DCA-MFAL INVOICED 2018-06-28 30 Manual Fee Account Licensing
2804421 DARP ENROLL INVOICED 2018-06-28 300 Directed Accident Response Program (DARP) Enrollment Fee
2804423 RENEWAL INVOICED 2018-06-28 1200 Tow Truck Company License Renewal Fee
2804422 TTCINSPECT INVOICED 2018-06-28 100 Tow Truck Company Vehicle Inspection
2799559 DCA-PP-DEF01 INVOICED 2018-06-13 100 Payment Plan Default Fee
2789209 DCA-PP-LF01 INVOICED 2018-05-11 50 Payment Plan Late Fee
2789210 INTEREST INVOICED 2018-05-11 33 Interest Payment
2786858 DCA-PP-DEF01 CREDITED 2018-05-06 100 Payment Plan Default Fee
2772986 INTEREST INVOICED 2018-04-10 31.780000686645508 Interest Payment
2758013 INTEREST INVOICED 2018-03-10 63.54999923706055 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-14 Default Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 2 No data 2 No data
2016-07-14 Default Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data 1 No data
2016-07-14 Default Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State