Search icon

KINGS AUTOMOTIVE HOLDINGS, LLC

Company Details

Name: KINGS AUTOMOTIVE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211555
ZIP code: 08817
County: Kings
Place of Formation: New York
Address: 2025 LINCOLN HIGHWAY, SUITE 330, EDISON, NJ, United States, 08817

Contact Details

Phone +1 718-713-3000

DOS Process Agent

Name Role Address
C/O THE MIRONOV GROUP LLC DOS Process Agent 2025 LINCOLN HIGHWAY, SUITE 330, EDISON, NJ, United States, 08817

Licenses

Number Status Type Date End date
2035341-DCA Inactive Business 2016-03-31 2017-07-31
1435478-DCA Inactive Business 2012-06-27 2017-07-31

History

Start date End date Type Value
2012-03-05 2015-04-08 Address 420 LEXINGTON AVENUE STE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006372 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150408006379 2015-04-08 BIENNIAL STATEMENT 2014-03-01
120518000861 2012-05-18 CERTIFICATE OF PUBLICATION 2012-05-18
120305000212 2012-03-05 ARTICLES OF ORGANIZATION 2012-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-21 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-18 2015-08-07 Misrepresentation Yes 210.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2313786 LL VIO INVOICED 2016-03-31 375 LL - License Violation
2312383 LICENSE INVOICED 2016-03-30 450 Secondhand Dealer Auto License Fee
2216448 LL VIO INVOICED 2015-11-16 700 LL - License Violation
2192812 CL VIO CREDITED 2015-10-15 175 CL - Consumer Law Violation
2192811 LL VIO CREDITED 2015-10-15 700 LL - License Violation
2100941 RENEWAL INVOICED 2015-06-10 600 Secondhand Dealer Auto License Renewal Fee
1228467 RENEWAL INVOICED 2013-08-19 600 Secondhand Dealer Auto License Renewal Fee
1228468 CNV_TFEE INVOICED 2013-08-19 14.9399995803833 WT and WH - Transaction Fee
1146570 LICENSE INVOICED 2012-06-27 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-10-01 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-10-01 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 3 3 No data No data
2015-10-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 09 Mar 2025

Sources: New York Secretary of State