Search icon

ECM AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECM AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2006 (19 years ago)
Entity Number: 3357378
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 19 SCHOOL STREET, INWOOD, NY, United States, 11696
Address: RAFAEL Y DE LA CRUZ, 10 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-486-7242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAFAEL Y DE LA CRUZ, 10 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
RAFAEL Y DE LA CRUZ Chief Executive Officer 10 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1259945-DCA Active Business 2007-06-26 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
080519003020 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060504000263 2006-05-04 CERTIFICATE OF INCORPORATION 2006-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3340066 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3064596 RENEWAL INVOICED 2019-07-22 340 Secondhand Dealer General License Renewal Fee
2642274 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2154464 RENEWAL INVOICED 2015-08-19 340 Secondhand Dealer General License Renewal Fee
927834 RENEWAL INVOICED 2013-08-21 340 Secondhand Dealer General License Renewal Fee
927835 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee
927836 RENEWAL INVOICED 2009-07-23 340 Secondhand Dealer General License Renewal Fee
83044 LL VIO INVOICED 2008-01-23 75 LL - License Violation
839674 LICENSE INVOICED 2007-06-27 425 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State