Search icon

JUSTIN'S AUTOMOTIVE EXPERTS INC.

Company Details

Name: JUSTIN'S AUTOMOTIVE EXPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914204
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 100-01 Liberty Avenue, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 347-205-5151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN GRAVES Chief Executive Officer 100-01 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
JUSTIN GRAVES DOS Process Agent 100-01 Liberty Avenue, Ozone Park, NY, United States, 11417

Licenses

Number Status Type Date End date
2009846-DCA Active Business 2014-06-20 2024-04-30

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 100-01 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 160-16 80TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 160-16 80TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-04-17 Address 100-01 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-04-17 Address 100-01 Liberty Avenue, Ozone Park, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002063 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230220001072 2023-02-20 BIENNIAL STATEMENT 2022-02-01
200827000354 2020-08-27 CERTIFICATE OF AMENDMENT 2020-08-27
120619002052 2012-06-19 BIENNIAL STATEMENT 2012-02-01
100218000592 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-21 2022-11-23 Misrepresentation NA 0.00 No Consumer Response
2022-08-19 2022-09-30 Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3452549 LL VIO INVOICED 2022-06-02 15000 LL - License Violation
3446701 LICENSE REPL CREDITED 2022-05-12 15 License Replacement Fee
3446702 LICENSE REPL CREDITED 2022-05-12 15 License Replacement Fee
3445892 DARP ENROLL INVOICED 2022-05-10 300 Directed Accident Response Program (DARP) Enrollment Fee
3440786 TTCINSPECT INVOICED 2022-04-22 100 Tow Truck Company Vehicle Inspection
3440787 RENEWAL INVOICED 2022-04-22 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-09 Pleaded BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data No data No data
2022-06-02 Settlement (Pre-Hearing) NO/IMPROPER WRITTEN TOW AUTHORIZATION 1 1 No data No data
2022-06-02 Settlement (Pre-Hearing) BUSINESS FAILED TO MAINTAIN ELECTRONIC COPIES OF RECEIPTS (PRIVATE PROPERTY TOWS) 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2015-01-02
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State