Search icon

BM AUTO COLLISION, INC.

Company Details

Name: BM AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2011 (14 years ago)
Date of dissolution: 29 Oct 2018
Entity Number: 4083263
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-25 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-381-3604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-25 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANIELLO STROCCHIA Chief Executive Officer 54-25 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1394735-DCA Inactive Business 2011-06-02 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
181029000490 2018-10-29 CERTIFICATE OF DISSOLUTION 2018-10-29
130422002030 2013-04-22 BIENNIAL STATEMENT 2013-04-01
121011000052 2012-10-11 CERTIFICATE OF AMENDMENT 2012-10-11
110419000384 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-14 2015-12-09 Surcharge/Overcharge NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2377234 DCA-SUS CREDITED 2016-07-01 170 Suspense Account
2377235 PROCESSING INVOICED 2016-07-01 170 License Processing Fee
2099238 RENEWAL CREDITED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
1223358 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
1074976 CNV_MS INVOICED 2013-02-01 15 Miscellaneous Fee
1074977 LICENSE INVOICED 2011-06-03 425 Secondhand Dealer General License Fee
1074978 FINGERPRINT INVOICED 2011-06-02 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State