Search icon

OPEN ROAD OF BROOKLYN, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OPEN ROAD OF BROOKLYN, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2008 (17 years ago)
Date of dissolution: 25 Nov 2013
Entity Number: 3729714
ZIP code: 07058
County: Kings
Place of Formation: New York
Address: ABOYOUN & HELLER, L.L.C., 77 ROUTE 46 WEST, PINE BROOK, NJ, United States, 07058

Contact Details

Phone +1 718-748-3400

Phone +1 718-513-7500

Phone +1 718-351-7000

DOS Process Agent

Name Role Address
JOSEPH S ABOYOUN, ESQ DOS Process Agent ABOYOUN & HELLER, L.L.C., 77 ROUTE 46 WEST, PINE BROOK, NJ, United States, 07058

Licenses

Number Status Type Date End date
1320081-DCA Inactive Business 2009-05-29 2015-07-31
1320076-DCA Inactive Business 2009-05-28 2011-07-31
1320080-DCA Inactive Business 2009-05-28 2013-07-31

History

Start date End date Type Value
2008-10-08 2010-10-25 Address ABOYOUN & HELLER, L.L.C., 77 ROUTE 46 WEST, PINE BROOK, NJ, 07058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125000897 2013-11-25 ARTICLES OF DISSOLUTION 2013-11-25
101025002035 2010-10-25 BIENNIAL STATEMENT 2010-10-01
090129000205 2009-01-29 CERTIFICATE OF PUBLICATION 2009-01-29
081008000075 2008-10-08 ARTICLES OF ORGANIZATION 2008-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2119394 DCA-SUS CREDITED 2015-07-02 550 Suspense Account
2119395 PROCESSING INVOICED 2015-07-02 50 License Processing Fee
2091596 RENEWAL CREDITED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee
1652873 LL VIO INVOICED 2014-04-15 1250 LL - License Violation
1039230 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
1039231 CNV_TFEE INVOICED 2013-08-16 14.9399995803833 WT and WH - Transaction Fee
212699 LL VIO INVOICED 2013-07-02 1000 LL - License Violation
158767 LL VIO INVOICED 2011-11-16 100 LL - License Violation
1039229 RENEWAL INVOICED 2011-07-29 600 Secondhand Dealer Auto License Renewal Fee
1039232 RENEWAL INVOICED 2011-06-22 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-07 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 2 2 No data No data
2014-04-07 Pleaded DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2014-04-07 Pleaded REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 1 No data No data
2014-04-07 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2011-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OPEN ROAD OF BROOKLYN, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OPEN ROAD OF BROOKLYN, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State