Search icon

O.S. CARBURATORS & IGNITION SALES & SERVICES CORP.

Company Details

Name: O.S. CARBURATORS & IGNITION SALES & SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1980 (44 years ago)
Entity Number: 665943
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 578 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-7282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICIA SAMA Chief Executive Officer 578 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ALICIA SAMA DOS Process Agent 578 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
0812452-DCA Active Business 1997-03-26 2025-03-31

History

Start date End date Type Value
1992-11-23 2006-11-07 Address 578 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-11-23 2006-11-07 Address 578 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1980-11-26 1992-11-23 Address 1270 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121127006360 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101130002526 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081117002958 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061107002860 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041207002510 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021025002494 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001204002057 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981124002058 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961127002339 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931118002574 1993-11-18 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 577 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 No data 577 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 577 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 577 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 578 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 577 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 577 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
3605998 RENEWAL INVOICED 2023-03-01 540 Garage and/or Parking Lot License Renewal Fee
3313092 RENEWAL INVOICED 2021-03-29 540 Garage and/or Parking Lot License Renewal Fee
3042354 RENEWAL INVOICED 2019-06-04 540 Garage and/or Parking Lot License Renewal Fee
3020633 PROCESSING CREDITED 2019-04-22 50 License Processing Fee
3020635 DCA-SUS CREDITED 2019-04-22 490 Suspense Account
3006095 RENEWAL CREDITED 2019-03-21 540 Garage and/or Parking Lot License Renewal Fee
2777872 LL VIO CREDITED 2018-04-18 250 LL - License Violation
2583133 RENEWAL INVOICED 2017-03-30 540 Garage and/or Parking Lot License Renewal Fee
2056040 RENEWAL INVOICED 2015-04-23 540 Garage and/or Parking Lot License Renewal Fee
1337588 RENEWAL INVOICED 2013-03-19 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-04 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 28 Feb 2025

Sources: New York Secretary of State