Search icon

SATELLITE AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SATELLITE AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966726
ZIP code: 11715
County: Kings
Place of Formation: New York
Address: 75 MONTAUK HWY, BLUE POINT, NY, United States, 11715

Contact Details

Phone +1 718-495-4988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS POLLARI Chief Executive Officer 75 MONTAUK HWY, BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
SATELLITE AUTOMOTIVE INC. DOS Process Agent 75 MONTAUK HWY, BLUE POINT, NY, United States, 11715

Licenses

Number Status Type Date End date
2001939-DCA Inactive Business 2013-12-26 2018-04-30
1464809-DCA Inactive Business 2013-05-13 2017-07-31
1464806-DCA Inactive Business 2013-05-13 2017-07-31

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 164-26 89TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2018-08-06 2023-05-26 Address 164-26 89TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2016-07-22 2023-05-26 Address 16426 89 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2014-06-11 2018-08-06 Address 1058 ROCKAWAY AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2014-06-11 2018-08-06 Address 1058 ROCKAWAY AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230526001118 2023-05-26 BIENNIAL STATEMENT 2022-06-01
180806008021 2018-08-06 BIENNIAL STATEMENT 2018-06-01
160722006016 2016-07-22 BIENNIAL STATEMENT 2016-06-01
140611006107 2014-06-11 BIENNIAL STATEMENT 2014-06-01
140122000531 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2337917 RENEWAL INVOICED 2016-05-02 25 Tow Truck Exemption License Renewal Fee
2133414 RENEWAL INVOICED 2015-07-20 600 Secondhand Dealer Auto License Renewal Fee
2133415 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1634781 RENEWAL INVOICED 2014-03-27 25 Tow Truck Exemption License Renewal Fee
1522053 LICENSE INVOICED 2013-12-03 25 License Fee Per Truck
1250309 LICENSE INVOICED 2013-05-16 340 Secondhand Dealer General License Fee
1250313 LICENSE INVOICED 2013-05-16 600 Secondhand Dealer Auto License Fee
1250310 FINGERPRINT INVOICED 2013-05-13 75 Fingerprint Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-07-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
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