Search icon

D & T AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & T AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2018 (7 years ago)
Entity Number: 5374639
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 106 Copiague Place, Copiague, NY, United States, 11726
Address: 139-35 queens blvd, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 347-748-8011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMITHA WEERASINGHE DOS Process Agent 139-35 queens blvd, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
DAMITHA WEERASINGHE Chief Executive Officer 106 COPIAGUE PLACE, COPIAGUE, NY, United States, 11726

Licenses

Number Status Type Date End date
2094045-DCA Active Business 2020-01-30 2024-04-30

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 106 COPIAGUE PLACE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2025-01-27 Address 106 COPIAGUE PLACE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127003488 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
240701015554 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220224002797 2022-02-24 BIENNIAL STATEMENT 2022-02-24
180712010375 2018-07-12 CERTIFICATE OF INCORPORATION 2018-07-12

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-28 2022-12-13 Billing Dispute No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626489 DARP ENROLL INVOICED 2023-04-05 300 Directed Accident Response Program (DARP) Enrollment Fee
3532746 LL VIO INVOICED 2022-10-03 1250 LL - License Violation
3532725 PL VIO INVOICED 2022-10-03 1500 PL - Padlock Violation
3425546 RENEWAL INVOICED 2022-03-10 1200 Tow Truck Company License Renewal Fee
3425385 TTCINSPECT INVOICED 2022-03-10 100 Tow Truck Company Vehicle Inspection
3335977 TTCINSPECT INVOICED 2021-06-07 50 Tow Truck Company Vehicle Inspection
3335976 LICENSE CREDITED 2021-06-07 300 Tow Truck Company License Fee
3180568 LICENSE INVOICED 2020-05-27 600 Tow Truck Company License Fee
3180567 TTCINSPECT INVOICED 2020-05-27 50 Tow Truck Company Vehicle Inspection
3179555 TTCINSPECT INVOICED 2020-05-12 50 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-18 Pleaded FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 1 No data No data
2022-08-18 Pleaded Permitting unlicensed person to assist in tow. 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2018-08-01
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State