Search icon

RIJ BOROWIDE AUTOMOTIVE SERVICE, INC.

Company Details

Name: RIJ BOROWIDE AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1982 (43 years ago)
Date of dissolution: 30 Mar 2017
Entity Number: 801807
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2294 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-447-6340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2294 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
YARON HALEVI Chief Executive Officer PO BOX 140910, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1241476-DCA Inactive Business 2006-10-17 2012-12-31
1045468-DCA Inactive Business 2000-12-19 2006-12-31

History

Start date End date Type Value
2006-10-25 2010-11-23 Address 45 BRAISTED AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1996-11-19 2006-10-25 Address 2610 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-11-08 1996-11-19 Address 1562 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-11-08 Address 1562 E 14 ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-11-08 Address 2294 FOREST AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170330000754 2017-03-30 CERTIFICATE OF DISSOLUTION 2017-03-30
101123003214 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081105002269 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061025002105 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041213002306 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
333970 CNV_SI INVOICED 2012-04-09 480 SI - Certificate of Inspection fee (scales)
329467 LATE INVOICED 2011-11-28 100 Scale Late Fee
329468 CNV_SI INVOICED 2011-10-31 480 SI - Certificate of Inspection fee (scales)
143712 CL VIO INVOICED 2011-01-20 250 CL - Consumer Law Violation
870563 RENEWAL INVOICED 2010-11-16 110 CRD Renewal Fee
315800 CNV_SI INVOICED 2010-10-04 480 SI - Certificate of Inspection fee (scales)
121759 WS VIO INVOICED 2010-01-04 350 WS - W&H Non-Hearable Violation
121761 WS VIO INVOICED 2010-01-04 350 WS - W&H Non-Hearable Violation
121088 WH VIO INVOICED 2009-10-23 100 WH - W&M Hearable Violation
308356 CNV_SI INVOICED 2009-10-20 480 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State