SPRAY CITY COLLISION, INC.

Name: | SPRAY CITY COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2015 (11 years ago) |
Entity Number: | 4700686 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1316 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 1316 Castleton Avenue, Staten Island, NY, United States, 10310 |
Contact Details
Phone +1 718-273-9500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPRAY CITY COLLISION, INC | DOS Process Agent | 1316 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
RUDOLF ZITSERMAN | Chief Executive Officer | 1316 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028967-DCA | Active | Business | 2015-09-30 | 2025-07-31 |
2028247-DCA | Active | Business | 2015-09-10 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 1316 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-11 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-27 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-27 | 2025-01-03 | Address | 1316 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002230 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230130001685 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
150127000329 | 2015-01-27 | CERTIFICATE OF INCORPORATION | 2015-01-27 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-07-15 | 2022-08-12 | Billing Dispute | Yes | 300.00 | Cash Amount |
2018-08-07 | 2018-09-13 | Surcharge/Overcharge | Yes | 109.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651625 | RENEWAL | INVOICED | 2023-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
3457803 | DCA-SUS | CREDITED | 2022-06-23 | 1950 | Suspense Account |
3448757 | TTCREINSPECT | INVOICED | 2022-05-19 | 150 | Tow Truck Company Reinspection Fee |
3442684 | TTCINSPECT | CREDITED | 2022-04-29 | 200 | Tow Truck Company Vehicle Inspection |
3442683 | DARP ENROLL | INVOICED | 2022-04-29 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3457630 | TTCINSPECT | CREDITED | 2022-04-29 | 50 | Tow Truck Company Vehicle Inspection |
3458110 | TTCINSPECT | INVOICED | 2022-04-29 | 200 | Tow Truck Company Vehicle Inspection |
3442685 | RENEWAL | CREDITED | 2022-04-29 | 2400 | Tow Truck Company License Renewal Fee |
3457631 | RENEWAL | CREDITED | 2022-04-29 | 600 | Tow Truck Company License Renewal Fee |
3458111 | RENEWAL | INVOICED | 2022-04-29 | 2400 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-28 | Hearing Decision | BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS | 1 | No data | No data | 1 |
2016-07-28 | Hearing Decision | BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State