Search icon

ALLSTAR AUTOMOTIVE CORP.

Company Details

Name: ALLSTAR AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Entity Number: 4367100
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3730 MERRITT AVENUE, BRONX, NY, United States, 10466
Principal Address: 3730 merritt avenue, BRONX, NY, United States, 10466

Contact Details

Phone +1 347-202-8595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3730 MERRITT AVENUE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
EDWIN MATEO Chief Executive Officer 3730 MERRITT AVENUE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
2004636-DCA Active Business 2014-03-11 2024-04-30

History

Start date End date Type Value
2024-09-19 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 3730 MERRITT AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115002407 2023-11-15 BIENNIAL STATEMENT 2023-02-01
220921002489 2022-09-21 BIENNIAL STATEMENT 2021-02-01
130228000705 2013-02-28 CERTIFICATE OF INCORPORATION 2013-02-28

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-24 2022-08-10 Non-Delivery of Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666994 DCA-PP-DEF01 INVOICED 2023-07-06 100 Payment Plan Default Fee
3653509 DCA-PP-LF01 INVOICED 2023-06-06 50 Payment Plan Late Fee
3653417 INTEREST INVOICED 2023-06-05 0.050000000745058 Interest Payment
3642851 DCA-PP-DEF01 CREDITED 2023-05-06 100 Payment Plan Default Fee
3626568 DCA-PP-LF01 CREDITED 2023-04-06 50 Payment Plan Late Fee
3442530 DARP ENROLL INVOICED 2022-04-28 300 Directed Accident Response Program (DARP) Enrollment Fee
3442532 RENEWAL INVOICED 2022-04-28 1800 Tow Truck Company License Renewal Fee
3442531 TTCINSPECT INVOICED 2022-04-28 150 Tow Truck Company Vehicle Inspection
3413120 LL VIO INVOICED 2022-02-02 1250 LL - License Violation
3373020 PL VIO INVOICED 2021-09-27 2250 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-27 Pleaded DARP PARTICIPANT BUSINESS IS NOT OPEN FOR VEHICLE REDEMPTION BETWEEN 9am-4pm MONDAY THROUGH FRIDAY 1 1 No data No data
2021-08-09 Hearing Decision DARP PARTICIPANT BUSINESS DOES NOT HAVE A BATHROOM THAT IS ACCESSIBLE TO THE PUBLIC 1 No data 1 No data
2021-08-09 Hearing Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data 1 No data
2021-08-09 Hearing Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data 1 No data
2020-08-26 Hearing Decision FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 No data 1 No data
2020-08-26 Hearing Decision Permitting unlicensed person to assist in tow. 1 No data 1 No data

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(347) 427-0357
Add Date:
2020-02-12
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State