Search icon

HOLLIS COURT COLLISION & RECOVERY INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HOLLIS COURT COLLISION & RECOVERY INC. DOS Process Agent 47-19 HOLLIS COURT BLVD., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
MICHAEL ALBASINI Chief Executive Officer 47-19 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1451903-DCA Active Business 2012-12-11 2024-04-30

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-20 2016-06-07 Surcharge/Overcharge Yes 80.00 Cash Amount

Fine And Fees

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

Issued Charges

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-13
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State