Search icon

AUTOMOTION AUTOMOTIVE INC.

Company Details

Name: AUTOMOTION AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4378469
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1377 HOLLYWOOD AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 917-741-6676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIME BAUTISTA DOS Process Agent 1377 HOLLYWOOD AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2004330-DCA Inactive Business 2014-03-05 2018-04-30
1464815-DCA Inactive Business 2013-05-13 2018-04-30

History

Start date End date Type Value
2013-03-25 2015-03-27 Address 1377 HOLLYWOOD AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2232128 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150327000234 2015-03-27 CERTIFICATE OF AMENDMENT 2015-03-27
130325000286 2013-03-25 CERTIFICATE OF INCORPORATION 2013-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-31 No data 2880 EXTERIOR ST, Bronx, BRONX, NY, 10463 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-28 No data 1680 STILLWELL AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 1680 STILLWELL AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 2880 EXTERIOR ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 1680 STILLWELL AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-09 No data 1680 STILLWELL AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-23 No data 102 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 1680 STILLWELL AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-25 No data 2880 EXTERIOR ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-05 No data 2880 EXTERIOR ST, Bronx, BRONX, NY, 10463 Pass 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
2556246 DCATTIDREPL INVOICED 2017-02-21 15 Tow Truck ID Replacement
2556291 TTCINSPECT INVOICED 2017-02-21 50 Tow Truck Company Vehicle Inspection
2556290 LICENSE CREDITED 2017-02-21 450 Tow Truck Company License Fee
2298180 DARP ENROLL INVOICED 2016-03-14 300 Directed Accident Response Program (DARP) Enrollment Fee
2298181 TTCINSPECT INVOICED 2016-03-14 100 Tow Truck Company Vehicle Inspection
2298182 RENEWAL INVOICED 2016-03-14 1200 Tow Truck Company License Renewal Fee
2298278 DARP ENROLL INVOICED 2016-03-14 300 Directed Accident Response Program (DARP) Enrollment Fee
2298279 TTCINSPECT INVOICED 2016-03-14 100 Tow Truck Company Vehicle Inspection
2298280 RENEWAL INVOICED 2016-03-14 1200 Tow Truck Company License Renewal Fee
2124790 DCATTIDREPL INVOICED 2015-07-10 15 Tow Truck ID Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-23 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-12-23 Pleaded LICENSEE SOLICITED TOWING SERVICE 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2788000 Intrastate Non-Hazmat 2015-08-05 8000 2015 1 1 Auth. For Hire
Legal Name AUTOMOTION AUTOMOTIVE INC
DBA Name -
Physical Address 1558 STILLWELL AVE, BRONX, NY, 10461, US
Mailing Address 1558 STILLWELL AVE, BRONX, NY, 10461, US
Phone (347) 628-6444
Fax -
E-mail C3PET@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State