Name: | BHAGAT AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2009 (15 years ago) |
Entity Number: | 3887214 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 256-06 HILLSIDE AVE, 1ST FLOOR, FLORAL PARK, NY, United States, 11004 |
Principal Address: | 255-33 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-347-7200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHAGAT AUTO REPAIR INC. | DOS Process Agent | 256-06 HILLSIDE AVE, 1ST FLOOR, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
CHARANJIT SINGH PARHAR | Chief Executive Officer | 255-33 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2039839-DCA | Active | Business | 2016-07-06 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 255-33 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2019-12-04 | 2024-08-28 | Address | 255-33 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2019-12-04 | 2024-08-28 | Address | 255-33 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2012-01-13 | 2019-12-04 | Address | 255-33 JAMAICA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2012-01-13 | 2019-12-04 | Address | 255-33 JAMAICA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003092 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
211223002527 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
191204060679 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
191031060215 | 2019-10-31 | BIENNIAL STATEMENT | 2015-12-01 |
120113002945 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3356057 | RENEWAL | INVOICED | 2021-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
3065943 | RENEWAL | INVOICED | 2019-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2646964 | RENEWAL | INVOICED | 2017-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
2374241 | FINGERPRINT | INVOICED | 2016-06-28 | 75 | Fingerprint Fee |
2374242 | LICENSE | INVOICED | 2016-06-28 | 255 | Secondhand Dealer General License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State