Search icon

LIC MOTOR GROUP LLC

Company Details

Name: LIC MOTOR GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881479
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-23 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-993-1176

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46-23 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2039007-DCA Active Business 2016-06-14 2023-07-31

History

Start date End date Type Value
2016-01-19 2025-01-17 Address 46-23 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002506 2025-01-17 BIENNIAL STATEMENT 2025-01-17
160122000772 2016-01-22 CERTIFICATE OF AMENDMENT 2016-01-22
160119010500 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-08 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-24 No data 4105 34TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 4105 34TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 4605 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-05 2023-06-20 Damaged Goods Yes 1414.00 Cash Amount
2022-08-12 2022-09-21 Advertising/General No 0.00 No Business Response
2021-07-09 2021-09-01 Advertising/General Yes 2000.00 Cash Amount
2020-10-16 2020-10-26 Breach of Contract Yes 4500.00 Credit Card Refund and/or Contract Cancelled
2020-09-04 2020-09-16 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2019-12-20 2020-01-24 Breach of Warranty Yes 0.00 Resolved and Consumer Satisfied
2019-08-15 2019-08-20 Breach of Contract NA 0.00 Referred to Outside
2019-08-15 2019-08-20 Damaged Goods NA 0.00 Referred to Outside
2018-04-06 2018-04-13 Billing Dispute Yes 2275.00 Bill Reduced
2018-01-12 2018-02-05 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669138 RENEWAL INVOICED 2023-07-12 600 Secondhand Dealer Auto License Renewal Fee
3559423 LL VIO INVOICED 2022-11-29 175 LL - License Violation
3348279 RENEWAL INVOICED 2021-07-12 600 Secondhand Dealer Auto License Renewal Fee
3148622 LL VIO INVOICED 2020-01-24 750 LL - License Violation
3116600 LL VIO INVOICED 2019-11-18 2000 LL - License Violation
3108313 PL VIO INVOICED 2019-10-30 500 PL - Padlock Violation
3077381 PL VIO CREDITED 2019-08-29 225 PL - Padlock Violation
3050105 RENEWAL INVOICED 2019-06-24 600 Secondhand Dealer Auto License Renewal Fee
3032537 LL VIO INVOICED 2019-05-07 1500 LL - License Violation
2807861 CL VIO INVOICED 2018-07-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-28 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2019-08-19 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data
2019-07-16 Hearing Decision 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 1 No data
2019-07-16 Hearing Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data No data 1
2019-07-16 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2019-07-16 Hearing Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data 1 No data
2019-07-16 No data BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 No data 2 2
2019-02-15 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 No data 3 No data
2018-07-03 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data
2018-07-03 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 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
3206766 Intrastate Non-Hazmat 2024-06-01 10000 2023 1 1 Exempt For Hire, Private(Property)
Legal Name LIC MOTOR GROUP LLC
DBA Name NORTHSTAR MITSUBISHI
Physical Address 4605 NORTHERN BLVD, LONG IS CITY, NY, 11101-1008, US
Mailing Address 4605 NORTHERN BLVD, LONG IS CITY, NY, 11101-1008, US
Phone (347) 730-5433
Fax (718) 361-2737
E-mail NORTHSTARMITSUBISHI@OUTLOOK.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: 25 Mar 2025

Sources: New York Secretary of State