Name: | BOSTON ROAD BEST MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2014 (11 years ago) |
Entity Number: | 4561912 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4064 BOSTON ROAD, BRONX, NY, United States, 10475 |
Contact Details
Phone +1 914-906-7554
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4064 BOSTON ROAD, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025702-DCA | Active | Business | 2015-07-15 | 2025-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415000266 | 2014-04-15 | CERTIFICATE OF INCORPORATION | 2014-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647560 | RENEWAL | INVOICED | 2023-05-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
3336289 | RENEWAL | INVOICED | 2021-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
3036349 | RENEWAL | INVOICED | 2019-05-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
2672854 | LL VIO | INVOICED | 2017-10-03 | 500 | LL - License Violation |
2647717 | RENEWAL | INVOICED | 2017-07-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
2574046 | LL VIO | INVOICED | 2017-03-13 | 250 | LL - License Violation |
2565389 | LL VIO | CREDITED | 2017-03-01 | 250 | LL - License Violation |
2565390 | CL VIO | CREDITED | 2017-03-01 | 175 | CL - Consumer Law Violation |
2127822 | LICENSE | INVOICED | 2015-07-13 | 150 | Secondhand Dealer Auto License Fee |
2127825 | FINGERPRINT | INVOICED | 2015-07-13 | 75 | Fingerprint Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-06 | Pleaded | BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION | 1 | No data | No data | No data |
2024-11-06 | Pleaded | BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS | 1 | No data | No data | No data |
2017-09-21 | Pleaded | Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information | 1 | 1 | No data | No data |
2017-09-21 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN | 1 | 1 | No data | No data |
2017-02-03 | Pleaded | Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number | 1 | 1 | No data | No data |
2017-02-03 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State