Search icon

CARLOS CUSTOM AUTO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLOS CUSTOM AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129147
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 77-20 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373
Principal Address: 77-20 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-651-6541

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-20 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
CARLOS PINMANTAL Chief Executive Officer 77-20 QUEENS BLVD, ELMHURST, NY, United States, 11373

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1434157-DCA Inactive Business 2012-06-14 2014-12-31
1433676-DCA Inactive Business 2012-06-12 2014-06-30

Filings

Filing Number Date Filed Type Effective Date
130906002244 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110810000930 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
201360 LL VIO INVOICED 2013-02-07 200 LL - License Violation
201359 LL VIO INVOICED 2013-02-01 75 LL - License Violation
1145971 RENEWAL INVOICED 2012-10-15 340 Electronics Store Renewal
1145970 LICENSE INVOICED 2012-06-14 170 Electronic Store License Fee
1145972 CNV_TFEE INVOICED 2012-06-14 4.230000019073486 WT and WH - Transaction Fee
1148932 CNV_TFEE INVOICED 2012-06-12 10.579999923706055 WT and WH - Transaction Fee
1148931 LICENSE INVOICED 2012-06-12 425 Electronic & Home Appliance Service Dealer License Fee
1148933 FINGERPRINT INVOICED 2012-06-12 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State