Search icon

QUEENS BOULEVARD LINCOLN-MERCURY, INC.

Company Details

Name: QUEENS BOULEVARD LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 762716
ZIP code: 11435
County: New York
Place of Formation: Delaware
Address: 139-40 QUEENS BLVD., JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-0300

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-40 QUEENS BLVD., JAMAICA, NY, United States, 11435

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ANTHONY GIORGIANNI Chief Executive Officer 92-02 172 ST., JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1030622-DCA Inactive Business 2006-12-12 2009-07-31

History

Start date End date Type Value
1982-04-08 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-04-08 1993-01-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252496 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
080421002373 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060515002172 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040419002447 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020326003004 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000426002771 2000-04-26 BIENNIAL STATEMENT 2000-04-01
991203000046 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
980513002411 1998-05-13 BIENNIAL STATEMENT 1998-04-01
960507002464 1996-05-07 BIENNIAL STATEMENT 1996-04-01
930721002432 1993-07-21 BIENNIAL STATEMENT 1993-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
415453 RENEWAL INVOICED 2007-06-01 600 Secondhand Dealer Auto License Renewal Fee
415454 RENEWAL INVOICED 2006-12-13 300 Secondhand Dealer Auto License Renewal Fee
68960 PL VIO INVOICED 2006-12-13 500 PL - Padlock Violation
415455 RENEWAL INVOICED 2006-10-04 300 Secondhand Dealer Auto License Renewal Fee
33318 LL VIO INVOICED 2004-09-28 675 LL - License Violation
32890 LL VIO INVOICED 2004-06-14 675 LL - License Violation
415456 RENEWAL INVOICED 2003-08-18 600 Secondhand Dealer Auto License Renewal Fee
415457 RENEWAL INVOICED 2001-05-15 600 Secondhand Dealer Auto License Renewal Fee
1476997 LL VIO INVOICED 2000-06-15 1050 LL - License Violation
725390 LICENSE INVOICED 2000-04-07 450 Secondhand Dealer Auto License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534481 0215600 2003-04-16 92-02 172ND STREET, JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-04-16
Case Closed 2004-07-27

Related Activity

Type Complaint
Activity Nr 203822481
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 2003-05-30
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2003-05-30
Abatement Due Date 2003-06-12
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2003-05-30
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-05-30
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-05-30
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 15
Gravity 01
303534069 0215600 2003-02-14 92-02 172ND STREET, JAMAICA, NY, 11433
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-16
Case Closed 2004-05-28

Related Activity

Type Complaint
Activity Nr 203822481
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-05-19
Abatement Due Date 2003-05-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 8
Nr Exposed 6
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 2003-05-19
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-05-19
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-05-19
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-05-19
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 7
Gravity 01
100196922 0215600 1986-07-03 92-02 172ND STREET, JAMAICA, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-07-03
Case Closed 1986-07-07

Related Activity

Type Complaint
Activity Nr 70887823
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State