Search icon

DAVINO'S AUTO BODY INC.

Company Details

Name: DAVINO'S AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4124133
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1522 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-221-2003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1522 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
1068190-DCA Inactive Business 2012-03-06 2014-04-30
1063264-DCA Inactive Business 2000-10-02 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2200326 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110729000046 2011-07-29 CERTIFICATE OF INCORPORATION 2011-07-29

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-12 2015-05-26 Surcharge/Overcharge Yes 631.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2943598 LL VIO INVOICED 2018-12-13 3000 LL - License Violation
2943597 PL VIO INVOICED 2018-12-13 3000 PL - Padlock Violation
213561 PL VIO INVOICED 2013-06-25 3000 PL - Padlock Violation
430125 RENEWAL INVOICED 2012-03-06 1800 Tow Truck Company License Renewal Fee
437188 RENEWAL INVOICED 2011-09-19 340 Secondhand Dealer General License Renewal Fee
437187 CNV_TFEE INVOICED 2011-09-19 8.470000267028809 WT and WH - Transaction Fee
132232 LL VIO INVOICED 2011-01-13 100 LL - License Violation
128993 LL VIO INVOICED 2010-12-22 1250 LL - License Violation
64053 INTEREST INVOICED 2010-04-16 64.08000183105469 Interest Payment
83323 INTEREST INVOICED 2010-04-16 18.09000015258789 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-02 Default Decision ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 1 No data 1 No data
2018-11-02 Default Decision USED TOW TRUCK W/O DCA MEDALLION 1 No data 1 No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1397337 Intrastate Non-Hazmat 2005-07-21 10000 2004 3 3 Auth. For Hire
Legal Name DAVINO'S AUTO BODY
DBA Name -
Physical Address 1812 ATLANTIC AVENUE, BROOKLYN, NY, 11233, US
Mailing Address 1812 ATLANTIC AVENUE, BROOKLYN, NY, 11233, US
Phone (718) 221-2003
Fax (718) 221-2045
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State