Search icon

LONG ISLAND CITY AUTO LLC

Company claim

Is this your business?

Get access!

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 (18 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State