Search icon

LONG ISLAND CITY AUTO LLC

Company Details

Name: LONG ISLAND CITY AUTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 16 Nov 2007 (17 years ago)
Entity Number: 3594608
County: Queens
Place of Formation: New York

Contact Details

Phone +1 718-361-6900

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Licenses

Number Status Type Date End date
1295134-DCA Inactive Business 2008-08-11 2013-07-31

History

Start date End date Type Value
2007-11-16 2018-06-05 Address ATTN: JEFFREY HERZ, ESQ., 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000217 2018-06-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-06-05
111128002618 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091117002263 2009-11-17 BIENNIAL STATEMENT 2009-11-01
080311000192 2008-03-11 CERTIFICATE OF PUBLICATION 2008-03-11
071116000564 2007-11-16 ARTICLES OF ORGANIZATION 2007-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-07 No data 3454 44TH ST, Queens, LONG ISLAND CITY, NY, 11101 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 3454 44TH ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-15 2017-03-10 Billing Dispute Yes 0.00 Bill Reduced
2016-11-17 2016-12-12 Billing Dispute Yes 4000.00 Bill Reduced
2015-05-12 2015-07-22 Non-Delivery of Goods Yes 2000.00 Bill Reduced
2014-05-06 2014-06-05 Misrepresentation Yes 5166.00 Cash Amount
2014-04-09 2014-05-14 Billing Dispute Yes 1950.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1719545 PL VIO INVOICED 2014-07-01 3000 PL - Padlock Violation
1258298 CNV_TFEE INVOICED 2013-08-19 14.9399995803833 WT and WH - Transaction Fee
1258299 RENEWAL INVOICED 2013-08-19 600 Secondhand Dealer Auto License Renewal Fee
201363 LL VIO INVOICED 2013-03-21 750 LL - License Violation
157684 LL VIO INVOICED 2012-04-05 12000 LL - License Violation
152557 LL VIO INVOICED 2012-01-24 2500 LL - License Violation
159761 LL VIO INVOICED 2012-01-04 1250 LL - License Violation
152558 APPEAL INVOICED 2011-11-09 25 Appeal Filing Fee
157685 APPEAL INVOICED 2011-09-06 25 Appeal Filing Fee
941155 RENEWAL INVOICED 2011-05-17 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-07 Default Decision UNLIC SECOND HAND DEALER 1 No data 1 No data

Date of last update: 10 Mar 2025

Sources: New York Secretary of State