Search icon

B&Z AUTO ENTERPRISES, L.L.C.

Company Details

Name: B&Z AUTO ENTERPRISES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3287768
ZIP code: 10994
County: Bronx
Place of Formation: New York
Address: 250 N. Route 303, Attention: Legal Operations Manager, West Nyack, NY, United States, 10994

Contact Details

Phone +1 718-654-3040

Phone +1 718-548-2800

Agent

Name Role Address
LABONTE LAW GROUP, PLLC Agent 333 JERICHO TURNPIKE STE. 200, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
B&Z AUTO ENTERPRISES, L.L.C. DOS Process Agent 250 N. Route 303, Attention: Legal Operations Manager, West Nyack, NY, United States, 10994

Legal Entity Identifier

LEI Number:
549300B6MLYO8I66XS28

Registration Details:

Initial Registration Date:
2020-05-29
Next Renewal Date:
2022-05-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
2104039-DCA Active Business 2022-02-22 2023-07-31
2035063-DCA Active Business 2016-03-28 2025-07-31
1352682-DCA Inactive Business 2010-05-04 2021-07-31

History

Start date End date Type Value
2019-11-12 2023-12-07 Address 333 JERICHO TURNPIKE STE. 200, JERICHO, NY, 11753, USA (Type of address: Registered Agent)
2016-09-14 2023-12-07 Address 4007 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2014-01-16 2016-09-14 Address C/O ROBERT I EBER, 828 SO BROADWAY, STE 103, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2010-04-08 2019-11-12 Address (Type of address: Registered Agent)
2010-04-08 2014-01-16 Address 828 SOUTH BROADWAY, SUITE 103, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003461 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220721000966 2022-07-21 BIENNIAL STATEMENT 2021-12-01
191203060744 2019-12-03 BIENNIAL STATEMENT 2019-12-01
191112001113 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
171211006114 2017-12-11 BIENNIAL STATEMENT 2017-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-24 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2022-05-27 2022-07-11 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2022-02-28 2022-03-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2021-12-23 2022-02-02 Exchange Goods/Contract Cancelled Yes 5130.00 Credit Card Refund and/or Contract Cancelled
2021-10-08 2021-10-28 Billing Dispute Yes 3000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668137 RENEWAL INVOICED 2023-07-10 600 Secondhand Dealer Auto License Renewal Fee
3650592 RENEWAL INVOICED 2023-05-26 600 Secondhand Dealer Auto License Renewal Fee
3650594 RENEWAL INVOICED 2023-05-26 600 Secondhand Dealer Auto License Renewal Fee
3649144 CL VIO INVOICED 2023-05-23 300 CL - Consumer Law Violation
3649143 LL VIO INVOICED 2023-05-23 3600 LL - License Violation
3626541 LL VIO INVOICED 2023-04-06 1000 LL - License Violation
3576727 CL VIO INVOICED 2023-01-04 300 CL - Consumer Law Violation
3576726 LL VIO INVOICED 2023-01-04 2300 LL - License Violation
3574178 LL VIO CREDITED 2022-12-30 3112.5 LL - License Violation
3574179 CL VIO CREDITED 2022-12-30 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-21 Default Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data
2022-10-21 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 5 No data 5 No data
2022-10-21 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data
2022-10-21 Default Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 No data 2 No data
2022-10-21 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2022-06-30 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2022-03-31 Hearing Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data
2022-03-31 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 No data 2 No data
2022-03-31 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 4 No data 4 No data
2022-03-31 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2019-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LEE
Party Role:
Plaintiff
Party Name:
B&Z AUTO ENTERPRISES, L.L.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State