Name: | WAYSIDE AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1982 (43 years ago) |
Entity Number: | 767875 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435 |
Contact Details
Phone +1 718-523-5751
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BENSON | DOS Process Agent | 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BENSON | Chief Executive Officer | 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2101217-DCA | Active | Business | 2021-08-30 | 2024-04-30 |
2098844-DCA | Active | Business | 2021-05-20 | 2025-07-31 |
0895646-DCA | Inactive | Business | 2008-07-09 | 2022-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-23 | 2024-05-22 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2024-05-22 | Address | 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1992-11-18 | 2000-05-23 | Address | 57 MEYER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003646 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200504061461 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006759 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170517006318 | 2017-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
120510006381 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659078 | RENEWAL | INVOICED | 2023-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3522520 | PROCESSING | INVOICED | 2022-09-13 | 50 | License Processing Fee |
3522519 | DCA-SUS | CREDITED | 2022-09-13 | 600 | Suspense Account |
3490852 | TTCINSPECT | CREDITED | 2022-08-25 | 50 | Tow Truck Company Vehicle Inspection |
3490853 | RENEWAL | CREDITED | 2022-08-25 | 600 | Tow Truck Company License Renewal Fee |
3437071 | RENEWAL | INVOICED | 2022-04-11 | 600 | Tow Truck Company License Renewal Fee |
3437070 | TTCINSPECT | INVOICED | 2022-04-11 | 50 | Tow Truck Company Vehicle Inspection |
3394726 | CL VIO | INVOICED | 2021-12-10 | 175 | CL - Consumer Law Violation |
3353209 | LICENSE | INVOICED | 2021-07-26 | 300 | Tow Truck Company License Fee |
3353208 | TTCINSPECT | INVOICED | 2021-07-26 | 50 | Tow Truck Company Vehicle Inspection |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-12-08 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State