Search icon

NOR-HEIGHTS AUTO CENTER INC.

Company Details

Name: NOR-HEIGHTS AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2009 (15 years ago)
Entity Number: 3888904
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 75-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFTAB HUSSAIN Chief Executive Officer 75-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2012-02-15 2014-03-07 Address 75-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2012-02-15 2014-03-07 Address 75-15 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-12-15 2012-02-15 Address 87-10 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002630 2014-03-07 BIENNIAL STATEMENT 2013-12-01
120215002317 2012-02-15 BIENNIAL STATEMENT 2011-12-01
091217000531 2009-12-17 CERTIFICATE OF CORRECTION 2009-12-17
091215000037 2009-12-15 CERTIFICATE OF INCORPORATION 2009-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2584534 PETROL-32 INVOICED 2017-04-03 20 PETROL PUMP DIESEL
2584533 PETROL-19 INVOICED 2017-04-03 240 PETROL PUMP BLEND
2383560 PETROL-32 INVOICED 2016-07-14 40 PETROL PUMP DIESEL
2383559 PETROL-19 INVOICED 2016-07-14 320 PETROL PUMP BLEND
2097592 PETROL-19 INVOICED 2015-06-05 320 PETROL PUMP BLEND
2097593 PETROL-32 INVOICED 2015-06-05 40 PETROL PUMP DIESEL
1687760 PETROL-32 INVOICED 2014-05-22 40 PETROL PUMP DIESEL
1687759 PETROL-19 INVOICED 2014-05-22 320 PETROL PUMP BLEND
345301 CNV_SI INVOICED 2013-05-08 360 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State