Search icon

NICKS CUSTOM AUTOMOTIVE RESTYLING LLC

Company Details

Name: NICKS CUSTOM AUTOMOTIVE RESTYLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231456
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1003 UTICA AVE., BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-498-5353

Agent

Name Role Address
ROBERT TAHMISYAN Agent 1003 UTICA AVE., BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1003 UTICA AVE., BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1455017-DCA Inactive Business 2013-01-28 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
120416000731 2012-04-16 ARTICLES OF ORGANIZATION 2012-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-07 No data 1003 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 1003 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 1003 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2026117 CL VIO INVOICED 2015-03-24 175 CL - Consumer Law Violation
2026116 LL VIO INVOICED 2015-03-24 625 LL - License Violation
1979236 CL VIO CREDITED 2015-02-10 175 CL - Consumer Law Violation
1979235 LL VIO CREDITED 2015-02-10 125 LL - License Violation
1926514 RENEWAL INVOICED 2014-12-30 340 Electronics Store Renewal
1242743 CNV_TFEE INVOICED 2013-01-28 8.470000267028809 WT and WH - Transaction Fee
1242744 LICENSE INVOICED 2013-01-28 340 Electronic Store License Fee
191031 PL VIO INVOICED 2013-01-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-30 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-01-30 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2015-01-30 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 09 Mar 2025

Sources: New York Secretary of State