HOLLIS COURT COLLISION & RECOVERY INC.

Name: | HOLLIS COURT COLLISION & RECOVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943518 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-19 HOLLIS COURT BLVD., FLUSHING, NY, United States, 11358 |
Principal Address: | 47-19 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-352-1414
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLIS COURT COLLISION & RECOVERY INC. | DOS Process Agent | 47-19 HOLLIS COURT BLVD., FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
MICHAEL ALBASINI | Chief Executive Officer | 47-19 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1451903-DCA | Active | Business | 2012-12-11 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2014-04-21 | Address | 47-05 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2012-06-14 | 2014-04-21 | Address | 47-05 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2011-04-29 | 2014-04-21 | Address | 47-05 HOLLIS COURT BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2010-04-29 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-29 | 2011-04-29 | Address | 171-16 GLADWIN AVE., FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421006319 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120614002352 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
110429000816 | 2011-04-29 | CERTIFICATE OF CHANGE | 2011-04-29 |
100429000661 | 2010-04-29 | CERTIFICATE OF INCORPORATION | 2010-04-29 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-05-20 | 2016-06-07 | Surcharge/Overcharge | Yes | 80.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3432105 | TTCINSPECT | INVOICED | 2022-03-30 | 200 | Tow Truck Company Vehicle Inspection |
3432186 | RENEWAL | INVOICED | 2022-03-30 | 2400 | Tow Truck Company License Renewal Fee |
3432104 | DARP ENROLL | INVOICED | 2022-03-30 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3362734 | LL VIO | INVOICED | 2021-08-24 | 3750 | LL - License Violation |
3359175 | TTCINSPECT | INVOICED | 2021-08-11 | 50 | Tow Truck Company Vehicle Inspection |
3359174 | LICENSE | CREDITED | 2021-08-11 | 300 | Tow Truck Company License Fee |
3342290 | LL VIO | CREDITED | 2021-06-29 | 2500 | LL - License Violation |
3171106 | RENEWAL | INVOICED | 2020-03-26 | 2400 | Tow Truck Company License Renewal Fee |
3171064 | DARP ENROLL | INVOICED | 2020-03-26 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3171065 | TTCINSPECT | INVOICED | 2020-03-26 | 200 | Tow Truck Company Vehicle Inspection |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-06-25 | Hearing Decision | DARP PARTICIPANT BUSINESS DOES NOT HAVE A BATHROOM THAT IS ACCESSIBLE TO THE PUBLIC | 1 | No data | 1 | No data |
2021-06-25 | Hearing Decision | DARP PARTICIPANT BUSINESS IS NOT OPEN FOR VEHICLE REDEMPTION BETWEEN 9am-4pm MONDAY THROUGH FRIDAY | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State