Search icon

ABRT SERVICES INC

Company Details

Name: ABRT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2020 (5 years ago)
Entity Number: 5778362
ZIP code: 10314
County: Queens
Place of Formation: New York
Address: 4069 Victory Blvd, Staten Island, NY, United States, 10314
Principal Address: 124-10 S Conduit Ave, South Ozone Park, NY, United States, 11420

Contact Details

Phone +1 908-552-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRT SERVICES INC DOS Process Agent 4069 Victory Blvd, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
TIMUR DJURAEV Chief Executive Officer 124-10 S CONDUIT AVE, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2108218-DCA Active Business 2022-08-17 2025-03-31
2096033-DCA Active Business 2020-07-23 2025-03-31

History

Start date End date Type Value
2024-03-13 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2023-05-18 Address 124-10 S CONDUIT AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518003216 2023-05-18 BIENNIAL STATEMENT 2022-07-01
200701010196 2020-07-01 CERTIFICATE OF INCORPORATION 2020-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-19 2023-06-09 Damaged Goods Yes 100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3664573 LICENSE REPL INVOICED 2023-07-03 15 License Replacement Fee
3664579 LICENSE REPL INVOICED 2023-07-03 15 License Replacement Fee
3588335 RENEWAL INVOICED 2023-01-26 600 Garage and/or Parking Lot License Renewal Fee
3588336 RENEWAL INVOICED 2023-01-26 600 Garage and/or Parking Lot License Renewal Fee
3571557 LL VIO INVOICED 2022-12-22 525 LL - License Violation
3560824 LL VIO CREDITED 2022-12-01 525 LL - License Violation
3473450 LICENSE INVOICED 2022-08-17 300 Garage or Parking Lot License Fee
3472993 LICENSE CREDITED 2022-08-16 300 Garage or Parking Lot License Fee
3362657 LL VIO INVOICED 2021-08-24 250 LL - License Violation
3352106 LL VIO CREDITED 2021-07-21 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-16 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2024-08-16 Pleaded BUSINESS DOES NOT PROVIDE CLAIM CHECKS TO CUSTOMERS AND THERFORE DOES NOT PROVIDE THE DATE OF ACCEPTANCE OF THE VEHICLE, THE LICENSEE'S NAME, and THE LICENSE NUMBER. (3 counts) 1 No data No data No data
2024-08-16 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2022-11-29 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2022-11-29 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2022-11-29 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-07-19 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2021-07-19 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 22 Mar 2025

Sources: New York Secretary of State