Name: | PHOENIX AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2009 (16 years ago) |
Entity Number: | 3841774 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 162 SCHOFIELD DR, BRONX, NY, United States, 10464 |
Contact Details
Phone +1 347-945-1880
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PAGAN JR | Chief Executive Officer | 162 SCHOFIELD DR, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 SCHOFIELD DR, BRONX, NY, United States, 10464 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1338456-DCA | Inactive | Business | 2011-07-20 | 2014-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-20 | 2013-09-25 | Address | 220 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2013-09-25 | Address | 220 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office) |
2011-09-20 | 2013-09-25 | Address | 220 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2009-08-05 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-05 | 2011-09-20 | Address | 2255 GIVAN AVE., BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925002299 | 2013-09-25 | BIENNIAL STATEMENT | 2013-08-01 |
110920002175 | 2011-09-20 | BIENNIAL STATEMENT | 2011-08-01 |
090805000668 | 2009-08-05 | CERTIFICATE OF INCORPORATION | 2009-08-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1043686 | CNV_MS | INVOICED | 2013-01-03 | 15 | Miscellaneous Fee |
1043687 | DARP ENROLL | INVOICED | 2012-10-05 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
1043696 | TTCQUALINSP | INVOICED | 2012-05-03 | 50 | Tow Truck Company Qualifying Inspection |
996125 | RENEWAL | INVOICED | 2012-04-16 | 2400 | Tow Truck Company License Renewal Fee |
1043688 | CNV_MS | INVOICED | 2011-11-18 | 25 | Miscellaneous Fee |
1043689 | CNV_MS | INVOICED | 2011-09-14 | 25 | Miscellaneous Fee |
1043690 | CNV_IC | INVOICED | 2011-07-20 | 300 | Additional Vehicle Fee |
1043691 | CNV_IC | INVOICED | 2011-03-04 | 450 | Additional Vehicle Fee |
1043695 | CNV_IC | INVOICED | 2010-12-14 | 600 | Additional Vehicle Fee |
1043692 | CNV_IC | INVOICED | 2010-04-28 | 600 | Additional Vehicle Fee |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3744073 | Intrastate Non-Hazmat | 2025-01-14 | 771 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Legal Name | PHOENIX AUTOMOTIVE INC |
DBA Name | - |
Physical Address | 2255 GIVAN AVE, BRONX, NY, 10475, US |
Mailing Address | 2255 GIVAN AV, BRONX, NY, 10475, US |
Phone | (347) 945-1880 |
Fax | - |
C3PET@AOL.COM |
Safety Measurement System - All Transportation
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State