Search icon

DON-GLO AUTO SERVICE CENTER OF MANHATTAN II, INC.

Company Details

Name: DON-GLO AUTO SERVICE CENTER OF MANHATTAN II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1976 (49 years ago)
Entity Number: 408108
ZIP code: 23504
County: New York
Place of Formation: New York
Address: 1120 E BRAMBLETON AVE, NORFOLK, VA, United States, 23504

Contact Details

Phone +1 718-329-2390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GENTILE Chief Executive Officer 1120 E BRAMBLETON AVE, NORFOLK, VA, United States, 23504

DOS Process Agent

Name Role Address
ANTHONY GENTILE DOS Process Agent 1120 E BRAMBLETON AVE, NORFOLK, VA, United States, 23504

Licenses

Number Status Type Date End date
0832974-DCA Inactive Business 2012-02-29 2016-04-30
0917760-DCA Inactive Business 2012-02-29 2016-04-30
1083130-DCA Inactive Business 2001-06-05 2015-07-31

History

Start date End date Type Value
2000-08-28 2016-08-02 Address 409 W 218TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2000-08-28 2016-08-02 Address 409 W 218TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1998-07-29 2016-08-02 Address 409 WEST 218TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1998-07-29 2000-08-28 Address 409 WEST 218TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1998-07-29 2000-08-28 Address 409 WEST 218TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006807 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006773 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006309 2012-08-07 BIENNIAL STATEMENT 2012-08-01
20100923044 2010-09-23 ASSUMED NAME LLC INITIAL FILING 2010-09-23
100817002661 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-08 2014-08-20 Refund Policy NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2097382 PROCESSING INVOICED 2015-06-05 2100 License Processing Fee
2097426 DCA-SUS CREDITED 2015-06-05 2100 Suspense Account
2097375 DCA-SUS CREDITED 2015-06-05 1800 Suspense Account
2097430 DCA-MFAL INVOICED 2015-06-05 2400 Manual Fee Account Licensing
1643478 TTCINSPECT INVOICED 2014-04-04 550 Tow Truck Company Vehicle Inspection
1643479 RENEWAL CREDITED 2014-04-04 6600 Tow Truck Company License Renewal Fee
1643523 TTCINSPECT CREDITED 2014-04-04 100 Tow Truck Company Vehicle Inspection
1643532 TTCINSPECT INVOICED 2014-04-04 50 Tow Truck Company Vehicle Inspection
1643524 RENEWAL CREDITED 2014-04-04 1200 Tow Truck Company License Renewal Fee
1643533 RENEWAL INVOICED 2014-04-04 600 Tow Truck Company License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State