Search icon

RED LINE AUTOMOTIVE & COLLISION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RED LINE AUTOMOTIVE & COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2008 (17 years ago)
Entity Number: 3754626
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 69-20 COOPER AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 69-20 COOPER AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-418-0103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-20 COOPER AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
CAMELIA POPA Chief Executive Officer 69-20 COOPER AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1318350-DCA Inactive Business 2012-02-22 2020-04-30
1307576-DCA Inactive Business 2009-01-15 2019-07-31

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 69-20 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-12-13 Address 69-20 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2018-04-11 2019-06-03 Address 69-20 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-12-21 2018-04-11 Address 69-20 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-12-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213004475 2024-12-13 BIENNIAL STATEMENT 2024-12-13
220301003032 2022-03-01 BIENNIAL STATEMENT 2022-03-01
190603060024 2019-06-03 BIENNIAL STATEMENT 2018-12-01
180411006344 2018-04-11 BIENNIAL STATEMENT 2016-12-01
121221002231 2012-12-21 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2985770 DCA-SUS CREDITED 2019-02-20 900 Suspense Account
2985769 PROCESSING INVOICED 2019-02-20 900 License Processing Fee
2766154 DARP ENROLL INVOICED 2018-03-29 300 Directed Accident Response Program (DARP) Enrollment Fee
2766155 TTCINSPECT INVOICED 2018-03-29 150 Tow Truck Company Vehicle Inspection
2766156 RENEWAL CREDITED 2018-03-29 1800 Tow Truck Company License Renewal Fee
2632295 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee
2321080 DARP ENROLL INVOICED 2016-04-08 300 Directed Accident Response Program (DARP) Enrollment Fee
2321081 TTCINSPECT INVOICED 2016-04-08 150 Tow Truck Company Vehicle Inspection
2321082 RENEWAL INVOICED 2016-04-08 1800 Tow Truck Company License Renewal Fee
2228115 LL VIO INVOICED 2015-12-04 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-01 Pleaded ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2011-06-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State