Search icon

TRI STAR GARAGE SERVICE, CORP.

Company Details

Name: TRI STAR GARAGE SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1982 (42 years ago)
Entity Number: 808051
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 Knollwood Road, Suite 214, White Plains, NY, United States, 10603
Principal Address: 3230 Jerome Avenue, Bronx, NY, United States, 10468

Contact Details

Phone +1 718-364-1837

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT A. HUFJAY, ESQ. DOS Process Agent 399 Knollwood Road, Suite 214, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address
MARTHA STEADMAN Chief Executive Officer 3230 JEROME AVENUE, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
0427357-DCA Inactive Business 1997-04-10 2021-03-31

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 3230 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 455 TARRYTOWN RD #1100, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2021-01-14 2023-04-27 Address 30 LINCOLN PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1982-12-01 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1982-12-01 2021-01-14 Address 100-11 BELLAMY LOOP, #11B, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427002354 2023-04-27 BIENNIAL STATEMENT 2022-12-01
221102003248 2022-11-02 BIENNIAL STATEMENT 2020-12-01
210114000291 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
050331000971 2005-03-31 ANNULMENT OF DISSOLUTION 2005-03-31
DP-1511196 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967199 RENEWAL INVOICED 2019-01-23 540 Garage and/or Parking Lot License Renewal Fee
2656342 LL VIO CREDITED 2017-08-16 500 LL - License Violation
2565384 RENEWAL INVOICED 2017-03-01 540 Garage and/or Parking Lot License Renewal Fee
2310646 LL VIO INVOICED 2016-03-29 250 LL - License Violation
2079199 DCA-MFAL INVOICED 2015-05-13 490 Manual Fee Account Licensing
2063953 DCA-SUS CREDITED 2015-04-30 490 Suspense Account
2063955 PROCESSING INVOICED 2015-04-30 50 License Processing Fee
2015125 RENEWAL CREDITED 2015-03-11 540 Garage and/or Parking Lot License Renewal Fee
1316456 RENEWAL INVOICED 2013-04-01 540 Garage and/or Parking Lot License Renewal Fee
174854 LL VIO INVOICED 2012-08-17 1800 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-04 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data 1
2017-08-04 Hearing Decision BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 No data No data 1
2016-03-15 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State