Name: | NIC-WAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1983 (42 years ago) |
Entity Number: | 876010 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 925 61ST STREET, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-492-8474
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ROMANO | Chief Executive Officer | 925 61ST STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 61ST STREET, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832876-DCA | Inactive | Business | 2012-03-21 | 2022-04-30 |
1238689-DCA | Inactive | Business | 2006-09-12 | 2021-07-31 |
0893999-DCA | Inactive | Business | 1995-06-16 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1993-12-29 | Address | 1058 68 STREET, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1993-12-29 | Address | 1058 68 STREET, BROOKLYN, NY, 00000, USA (Type of address: Principal Executive Office) |
1983-12-08 | 1992-06-24 | Address | 947 61ST ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020114002582 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000124002244 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971231002205 | 1997-12-31 | BIENNIAL STATEMENT | 1997-12-01 |
931229002496 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930428002925 | 1993-04-28 | BIENNIAL STATEMENT | 1992-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176420 | TTCINSPECT | INVOICED | 2020-04-22 | 100 | Tow Truck Company Vehicle Inspection |
3176421 | RENEWAL | INVOICED | 2020-04-22 | 1200 | Tow Truck Company License Renewal Fee |
3176419 | DARP ENROLL | INVOICED | 2020-04-22 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3042428 | RENEWAL | INVOICED | 2019-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
3042431 | RENEWAL | INVOICED | 2019-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
2780334 | RENEWAL | INVOICED | 2018-04-24 | 1200 | Tow Truck Company License Renewal Fee |
2780332 | DARP ENROLL | INVOICED | 2018-04-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2780333 | TTCINSPECT | INVOICED | 2018-04-24 | 100 | Tow Truck Company Vehicle Inspection |
2649888 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2644363 | RENEWAL | INVOICED | 2017-07-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-07 | Default Decision | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high | 1 | No data | 1 | No data |
2016-07-07 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2016-07-07 | Default Decision | Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number | 1 | No data | 1 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State