Search icon

JOHNSON AUTO REPAIR INC.

Company Details

Name: JOHNSON AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2015 (10 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4741105
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-69 44TH AVE., CORONA, NY, United States, 11368
Principal Address: 111-69 44TH AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 646-251-9559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSON AUTO REPAIR INC. DOS Process Agent 111-69 44TH AVE., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOHNSON R. CASTRO Chief Executive Officer 111-69 44TH AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2024644-DCA Active Business 2015-06-22 2023-07-31

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-05-31 Address 111-69 44TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
2023-04-27 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-05-31 Address 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-11-18 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-07 2023-04-27 Address 111-69 44TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
2017-04-05 2023-04-27 Address 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-04-13 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531001553 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
230427004334 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210507060657 2021-05-07 BIENNIAL STATEMENT 2021-04-01
190430060305 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170405007392 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413010223 2015-04-13 CERTIFICATE OF INCORPORATION 2015-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-20 No data 11169 44TH AVE, Queens, CORONA, NY, 11368 No Violation Issued 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
3346693 RENEWAL INVOICED 2021-07-05 340 Secondhand Dealer General License Renewal Fee
3065686 RENEWAL INVOICED 2019-07-24 340 Secondhand Dealer General License Renewal Fee
2660902 RENEWAL INVOICED 2017-08-30 340 Secondhand Dealer General License Renewal Fee
2660828 LICENSE REPL CREDITED 2017-08-30 15 License Replacement Fee
2104953 LICENSE INVOICED 2015-06-16 85 Secondhand Dealer General License Fee
2104954 BLUEDOT INVOICED 2015-06-16 340 Secondhand Dealer General License Blue Dot Fee
2104960 FINGERPRINT INVOICED 2015-06-16 75 Fingerprint Fee

Date of last update: 08 Mar 2025

Sources: New York Secretary of State