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
Name | Role | Address |
---|---|---|
ALICIA SAMA | Chief Executive Officer | 578 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ALICIA SAMA | DOS Process Agent | 578 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0812452-DCA | Active | Business | 1997-03-26 | 2025-03-31 |
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) |
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 |
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 |
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 |
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