Search icon

BUSHWICK MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSHWICK MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1980 (45 years ago)
Entity Number: 652004
ZIP code: 11414
County: Kings
Place of Formation: New York
Address: 91-02 SOUTH CONDUIT BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-456-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DELUCA Chief Executive Officer 91-02 SOUTH CONDUIT BLVD, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-02 SOUTH CONDUIT BLVD, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
0910595-DCA Inactive Business 2003-05-30 2013-07-31

History

Start date End date Type Value
2000-09-08 2012-10-12 Address 79-04 CYPRESS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2000-09-08 2012-10-12 Address 79-04 CYPRESS AVE, RIDGEWOOD, NY, 11385, 6714, USA (Type of address: Chief Executive Officer)
2000-09-08 2012-10-12 Address 79-04 CYPRESS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1995-08-28 2000-09-08 Address 80-23 CYPRESS AVE, RIDGEWOOD, NY, 11385, 6714, USA (Type of address: Chief Executive Officer)
1995-08-28 2000-09-08 Address 80-23 CYPRESS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012002445 2012-10-12 BIENNIAL STATEMENT 2012-09-01
101202002214 2010-12-02 BIENNIAL STATEMENT 2010-09-01
080903002322 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060901002802 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041109002673 2004-11-09 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1362783 RENEWAL INVOICED 2011-06-09 600 Secondhand Dealer Auto License Renewal Fee
1362784 RENEWAL INVOICED 2009-06-12 600 Secondhand Dealer Auto License Renewal Fee
1362785 RENEWAL INVOICED 2007-06-22 600 Secondhand Dealer Auto License Renewal Fee
1479893 LL VIO INVOICED 2006-11-17 225 LL - License Violation
1362790 RENEWAL INVOICED 2005-06-14 600 Secondhand Dealer Auto License Renewal Fee
529730 FINGERPRINT INVOICED 2005-02-15 75 Fingerprint Fee
37199 SV VIO INVOICED 2004-01-26 1000 SV - Vehicle Seizure
1362786 RENEWAL INVOICED 2003-05-30 600 Secondhand Dealer Auto License Renewal Fee
1362787 RENEWAL INVOICED 2001-06-20 600 Secondhand Dealer Auto License Renewal Fee
1702 LL VIO INVOICED 2000-09-14 2600 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State