Search icon

ERCEG AUTO SALES INC.

Company Details

Name: ERCEG AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487273
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-39 9TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 37-39 9TH STREET, LONG ISLADN CITY, NY, United States, 11101

Contact Details

Phone +1 917-295-5169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DARIO ERCEG Agent 34-55 VERNON BLVD, LIC, NY, 11106

Chief Executive Officer

Name Role Address
DARIO ERCEG Chief Executive Officer 37-39 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-39 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2017587-DCA Active Business 2015-01-26 2025-07-31

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 37-39 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-04 Address 37-39 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 37-39 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-04 Address 34-55 VERNON BLVD, LIC, NY, 11106, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304001312 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230310003014 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210303061382 2021-03-03 BIENNIAL STATEMENT 2021-03-01
131101000623 2013-11-01 CERTIFICATE OF CHANGE 2013-11-01
130307007514 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651536 RENEWAL INVOICED 2023-05-31 600 Secondhand Dealer Auto License Renewal Fee
3338253 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3035173 RENEWAL INVOICED 2019-05-14 600 Secondhand Dealer Auto License Renewal Fee
2964651 LL VIO INVOICED 2019-01-18 2500 LL - License Violation
2950095 LL VIO CREDITED 2018-12-21 2500 LL - License Violation
2631091 RENEWAL INVOICED 2017-06-27 600 Secondhand Dealer Auto License Renewal Fee
2102429 RENEWAL INVOICED 2015-06-11 600 Secondhand Dealer Auto License Renewal Fee
1940089 FINGERPRINT CREDITED 2015-01-14 75 Fingerprint Fee
1940060 LICENSE INVOICED 2015-01-14 300 Secondhand Dealer Auto License Fee
1940088 FINGERPRINT INVOICED 2015-01-14 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-10 Settlement (Pre-Hearing) Records on the removal of vehicles from the premises do not contain all required information (e.g., vehicle identification number, manner in which vehicle was removed, etc.) 1 1 No data No data
2018-12-10 Settlement (Pre-Hearing) Dealer failed to include ''NOTICE TO BUYER'' provision in the document which reflects transfer of title. 1 1 No data No data
2018-12-10 Settlement (Pre-Hearing) DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 1 No data No data
2018-12-10 Settlement (Pre-Hearing) BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2018-12-10 Settlement (Pre-Hearing) BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2018-12-10 Settlement (Pre-Hearing) DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2018-12-10 Settlement (Pre-Hearing) BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State