Search icon

PARS-ROCK AUTO CARE, INC.

Company Details

Name: PARS-ROCK AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319760
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 84-04 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432
Principal Address: 84-04 PARSONS BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-6445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-04 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
DAVINDER GOTHRA Chief Executive Officer 84-04 PARSONS BLVD, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1223483-DCA Inactive Business 2006-04-11 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
080418002275 2008-04-18 BIENNIAL STATEMENT 2008-02-01
060213000392 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628742 PETROL-19 INVOICED 2017-06-21 160 PETROL PUMP BLEND
2273821 PETROL-17 INVOICED 2016-02-08 240 PETROL PUMP SINGLE
2258812 OL VIO INVOICED 2016-01-15 375 OL - Other Violation
2234186 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee
2210009 TP VIO INVOICED 2015-11-04 300 TP - Tobacco Fine Violation
2209646 CL VIO CREDITED 2015-11-04 175 CL - Consumer Law Violation
2209647 OL VIO CREDITED 2015-11-04 375 OL - Other Violation
2113664 PETROL-17 INVOICED 2015-06-25 240 PETROL PUMP SINGLE
1848969 PETROL-17 INVOICED 2014-10-08 40 PETROL PUMP SINGLE
1775636 LATE INVOICED 2014-09-05 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-28 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-10-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-10-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-08-08 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data
2014-04-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-04
Type:
FollowUp
Address:
84-04 PARSONS BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-21
Type:
Complaint
Address:
84-04 PARSONS BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-06
Type:
FollowUp
Address:
84-04 PARSONS BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-06
Type:
Complaint
Address:
84-04 PARSONS BLVD., JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-07
Type:
Complaint
Address:
84-04 PARSONS BOULEVARD, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State