Search icon

JP QUALITY AUTO REPAIR & BODYSHOP INC

Company Details

Name: JP QUALITY AUTO REPAIR & BODYSHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678509
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2410 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-3258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASVIR SINGH DOS Process Agent 2410 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JASVIR SINGH Chief Executive Officer 2410 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1307841-DCA Active Business 2009-01-22 2025-07-31

History

Start date End date Type Value
2008-05-30 2012-07-12 Address 24-10, 40 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712002298 2012-07-12 BIENNIAL STATEMENT 2012-05-01
080530000737 2008-05-30 CERTIFICATE OF INCORPORATION 2008-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669229 RENEWAL INVOICED 2023-07-12 340 Secondhand Dealer General License Renewal Fee
3351093 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3046773 RENEWAL INVOICED 2019-06-14 340 Secondhand Dealer General License Renewal Fee
2646013 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2124477 RENEWAL INVOICED 2015-07-10 340 Secondhand Dealer General License Renewal Fee
1888862 CL VIO CREDITED 2014-11-20 175 CL - Consumer Law Violation
959086 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
959087 RENEWAL INVOICED 2011-06-27 340 Secondhand Dealer General License Renewal Fee
959088 RENEWAL INVOICED 2009-07-28 340 Secondhand Dealer General License Renewal Fee
959084 LICENSE INVOICED 2009-01-22 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State