Name: | AMERICAL COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (44 years ago) |
Entity Number: | 667545 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Principal Address: | 247 27TH STREET, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-788-3815
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD NAHAS | Chief Executive Officer | 247 27TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
STEVEN LAROCA | DOS Process Agent | 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832988-DCA | Inactive | Business | 2012-03-29 | 2016-04-30 |
1039885-DCA | Inactive | Business | 2000-07-10 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-15 | 2010-12-10 | Address | 247 27TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2010-12-10 | Address | 247 27TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1998-12-15 | 2010-12-10 | Address | 478 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1997-02-13 | 1998-12-15 | Address | 204 28TH ST., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 1998-12-15 | Address | 204 28TH ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225006051 | 2015-02-25 | BIENNIAL STATEMENT | 2014-12-01 |
130110002055 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101210002640 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124002397 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061129002708 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-20 | 2015-07-22 | Billing Dispute | Yes | 158.00 | Cash Amount |
2015-03-25 | 2015-05-18 | Surcharge/Overcharge | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2177101 | RENEWAL | INVOICED | 2015-09-25 | 340 | Secondhand Dealer General License Renewal Fee |
1724940 | TTCINSPECT | INVOICED | 2014-07-01 | 200 | Tow Truck Company Vehicle Inspection |
1724941 | RENEWAL | INVOICED | 2014-07-01 | 2400 | Tow Truck Company License Renewal Fee |
1719841 | DARP ENROLL | INVOICED | 2014-07-01 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
1719844 | DCA-MFAL | CREDITED | 2014-07-01 | 650 | Manual Fee Account Licensing |
1719843 | RENEWAL | CREDITED | 2014-07-01 | 1800 | Tow Truck Company License Renewal Fee |
1719842 | TTCINSPECT | CREDITED | 2014-07-01 | 150 | Tow Truck Company Vehicle Inspection |
1719837 | TTCINSPECT | CREDITED | 2014-07-01 | 100 | Tow Truck Company Vehicle Inspection |
1719836 | LICENSE | CREDITED | 2014-07-01 | 1200 | Tow Truck Company License Fee |
1625464 | CLATE | INVOICED | 2014-03-18 | 100 | Late Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State