Search icon

AUTO PALACE INC

Company Details

Name: AUTO PALACE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372656
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377
Address: FERESHTEH KOHANANO, 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-777-2112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERESHTEH KOHANANO Chief Executive Officer 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FERESHTEH KOHANANO, 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
FERESHTEH KOHANANO Agent 53-21 NORTHERN BLVD, WOODSIDE, NY, 11377

Licenses

Number Status Type Date End date
1230832-DCA Inactive Business 2006-06-19 2013-07-31

History

Start date End date Type Value
2010-02-02 2010-11-23 Address 52-21 NORTHERN BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-06-06 2010-11-23 Address 52-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-06-06 2010-11-23 Address 53-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-06-06 2010-02-02 Address 52-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-12-20 2008-06-06 Address 53-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-06-07 2006-12-20 Address 5321 NORTHERN BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101123002567 2010-11-23 BIENNIAL STATEMENT 2010-06-01
100202000092 2010-02-02 CERTIFICATE OF CHANGE 2010-02-02
080606002481 2008-06-06 BIENNIAL STATEMENT 2008-06-01
061220000099 2006-12-20 CERTIFICATE OF CHANGE 2006-12-20
060607000564 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
177220 LL VIO INVOICED 2013-01-24 1000 LL - License Violation
175073 LL VIO INVOICED 2012-03-22 350 LL - License Violation
154818 LL VIO INVOICED 2012-01-05 500 LL - License Violation
813182 RENEWAL INVOICED 2011-07-28 600 Secondhand Dealer Auto License Renewal Fee
152509 LL VIO INVOICED 2011-07-12 1850 LL - License Violation
129406 LL VIO INVOICED 2010-06-02 1250 LL - License Violation
1479073 LL VIO INVOICED 2009-07-01 3300 LL - License Violation
813180 RENEWAL INVOICED 2009-06-25 600 Secondhand Dealer Auto License Renewal Fee
110727 APPEAL INVOICED 2009-04-02 25 Appeal Filing Fee
97103 LL VIO INVOICED 2008-09-04 3500 LL - License Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250368 0213100 1994-06-08 ROUTE 211, CALDOR SHOPPING PLAZA, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-06-08
Case Closed 1994-09-06

Related Activity

Type Complaint
Activity Nr 74253527
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-07-11
Abatement Due Date 1994-07-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-07-11
Abatement Due Date 1994-07-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-07-11
Abatement Due Date 1994-07-29
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State