Search icon

TRIANGLE AUTO BODY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIANGLE AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1981 (44 years ago)
Entity Number: 729010
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 57-11 79TH AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 57-11 79TH AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-7997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN GERDTS Chief Executive Officer 57-11 79TH AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-11 79TH AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0832867-DCA Active Business 2010-04-14 2024-04-30
1002899-DCA Inactive Business 1999-02-04 2015-07-31

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 57-11 79TH AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523001971 2024-05-23 BIENNIAL STATEMENT 2024-05-23
201204061099 2020-12-04 BIENNIAL STATEMENT 2019-10-01
131017002202 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111027002862 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091001002219 2009-10-01 BIENNIAL STATEMENT 2009-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-13 2017-01-11 Surcharge/Overcharge Yes 23.00 Cash Amount
2015-12-21 2016-01-20 Surcharge/Overcharge NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602716 LICENSE CREDITED 2023-02-23 450 Tow Truck Company License Fee
3602717 TTCINSPECT INVOICED 2023-02-23 50 Tow Truck Company Vehicle Inspection
3553048 LL VIO INVOICED 2022-11-14 1875 LL - License Violation
3524238 LL VIO CREDITED 2022-09-19 2500 LL - License Violation
3492089 LL VIO INVOICED 2022-08-30 1250 LL - License Violation
3471527 LICENSE CREDITED 2022-08-09 600 Tow Truck Company License Fee
3471528 TTCINSPECT INVOICED 2022-08-09 50 Tow Truck Company Vehicle Inspection
3471454 DARP ENROLL CREDITED 2022-08-09 300 Directed Accident Response Program (DARP) Enrollment Fee
3450818 LL VIO VOIDED 2022-05-26 2500 LL - License Violation
3439663 DCA-MFAL INVOICED 2022-04-19 4200 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-13 Hearing Decision ROTOW tow company failed to maintain an electronic copy of the completed Police Department form PD 571-147. 1 No data 1 No data
2022-04-13 Hearing Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data No data 1
2021-08-21 Pleaded STORES VEHICLES AT OTHER ADDRESSES 1 1 No data No data
2018-12-21 Hearing Decision BUSINESS FAILS TO RECORD INFORMATION REQUIRED FOR ROTOW CALLS 1 No data 1 No data
2018-12-21 Hearing Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data 1 No data
2015-04-01 Hearing Decision ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 1 No data No data 1
2014-01-06 Hearing Decision UNLIC PERSON OPERATING TOW TRUCK 1 No data No data 1
2014-01-06 Hearing Decision ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-19
Type:
Planned
Address:
57-11 79 AVENUE, RIDGEWOOD, NY, 11485
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 628-9075
Add Date:
2006-03-22
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OTERO
Party Role:
Plaintiff
Party Name:
TRIANGLE AUTO BODY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State