Search icon

101 BROTHERS AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 101 BROTHERS AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Entity Number: 3986687
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-15 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-5088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AQUILINO WONG Chief Executive Officer 46-15 JUNCTION BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-15 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1374598-DCA Active Business 2010-10-18 2025-07-31

History

Start date End date Type Value
2010-08-19 2012-08-23 Address 46-15 JUNCTION BLVD, ELMHURST, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823002643 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100819000512 2010-08-19 CERTIFICATE OF INCORPORATION 2010-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647032 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3337332 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3252479 CL VIO INVOICED 2020-11-02 175 CL - Consumer Law Violation
3042150 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
2639965 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2116520 RENEWAL INVOICED 2015-06-29 340 Secondhand Dealer General License Renewal Fee
1054401 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1054402 RENEWAL INVOICED 2011-05-25 340 Secondhand Dealer General License Renewal Fee
1023216 LICENSE INVOICED 2010-10-18 170 Secondhand Dealer General License Fee
1023217 FINGERPRINT INVOICED 2010-10-15 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-30 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State