Search icon

CATON AUTO CENTER INC.

Company Details

Name: CATON AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1977 (48 years ago)
Entity Number: 426950
ZIP code: 10313
County: Kings
Place of Formation: New York
Address: PO BOX 131661, STATEN ISLAND, NY, United States, 10313
Principal Address: 3132 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-436-2846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE SARFATI Chief Executive Officer 3132 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
MOSHE SARFUTI Agent 198 SHERADEN AVENUE, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 131661, STATEN ISLAND, NY, United States, 10313

Licenses

Number Status Type Date End date
1042538-DCA Inactive Business 2005-03-24 2018-12-31
0369053-DCA Inactive Business 1997-03-12 2007-03-31

History

Start date End date Type Value
2018-05-04 2019-02-07 Address 198 SHERADEN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1995-05-18 2018-05-04 Address 3132 FT. HAMILTON PKWY, BROOKLYN, NY, 11218, 1616, USA (Type of address: Service of Process)
1977-03-14 1995-05-18 Address 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207000593 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
180504000042 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04
130419002343 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110407002283 2011-04-07 BIENNIAL STATEMENT 2011-03-01
101228000199 2010-12-28 ANNULMENT OF DISSOLUTION 2010-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2635323 PROCESSING INVOICED 2017-07-05 55 License Processing Fee
2635325 DCA-SUS CREDITED 2017-07-05 55 Suspense Account
2495566 RENEWAL CREDITED 2016-11-23 110 Cigarette Retail Dealer Renewal Fee
2279266 PETROL-19 INVOICED 2016-02-17 480 PETROL PUMP BLEND
1873866 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
1703788 DCA-SUS CREDITED 2014-06-11 750 Suspense Account
1646337 TP VIO CREDITED 2014-04-08 750 TP - Tobacco Fine Violation
1635619 PETROL-19 INVOICED 2014-03-27 480 PETROL PUMP BLEND
1537126 TS VIO INVOICED 2013-12-16 750 TS - State Fines (Tobacco)
1537105 SS VIO INVOICED 2013-12-16 50 SS - State Surcharge (Tobacco)

Court Cases

Court Case Summary

Filing Date:
2017-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VARGAS
Party Role:
Plaintiff
Party Name:
CATON AUTO CENTER INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State