Search icon

LONG LIFE TRUCK & AUTO SPRING CO., INC.

Company Details

Name: LONG LIFE TRUCK & AUTO SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1981 (43 years ago)
Date of dissolution: 21 May 2024
Entity Number: 738208
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3904 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218
Principal Address: 3904 FT HAMILTON PKY, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-438-0232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD RUBIN Chief Executive Officer 3904 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
REPAIRS TO TRUCKS & CARS DOS Process Agent 3904 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1120632-DCA Active Business 2002-08-22 2023-07-31

History

Start date End date Type Value
2003-12-04 2024-06-07 Address 3904 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2003-12-04 2024-06-07 Address 3904 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-02-05 1997-12-16 Address 3908 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-02-05 2003-12-04 Address 3908 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-02-05 2003-12-04 Address 3904 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001139 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
131226002183 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120106002494 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091211002266 2009-12-11 BIENNIAL STATEMENT 2009-12-01
060117002881 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3339980 RENEWAL INVOICED 2021-06-21 600 Secondhand Dealer Auto License Renewal Fee
3035725 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee
2629455 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2090035 RENEWAL INVOICED 2015-05-27 600 Secondhand Dealer Auto License Renewal Fee
655809 CNV_TFEE INVOICED 2013-05-10 14.9399995803833 WT and WH - Transaction Fee
655810 RENEWAL INVOICED 2013-05-10 600 Secondhand Dealer Auto License Renewal Fee
655816 RENEWAL INVOICED 2011-05-10 600 Secondhand Dealer Auto License Renewal Fee
655811 CNV_TFEE INVOICED 2011-05-10 12 WT and WH - Transaction Fee
655812 RENEWAL INVOICED 2009-06-13 600 Secondhand Dealer Auto License Renewal Fee
655813 RENEWAL INVOICED 2007-07-02 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State