Search icon

JET AUTO BODY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JET AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1983 (42 years ago)
Entity Number: 879071
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1230 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-629-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR CHAMOCHUMBI Chief Executive Officer 2833 W 31ST ST, BROOKLYN, NY, United States, 11224

Agent

Name Role Address
CESAR CHAMOCHUMBI Agent 1232 UTICA AVENUE, BROOKLYN, NY, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1377225-DCA Inactive Business 2010-11-18 2017-07-31
0832815-DCA Inactive Business 1988-03-04 1989-12-31

History

Start date End date Type Value
1998-04-09 2006-01-12 Address 1611 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1998-04-09 1999-12-03 Address 1611 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-03-19 1998-04-09 Address 28-33 WEST 31ST STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-04-09 Address 28-33 WEST 31ST STREET, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1992-02-20 1998-04-09 Address 1230-32 UTICA AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002487 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111214002273 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091109002690 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071206002586 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060112002773 2006-01-12 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2660341 PROCESSING INVOICED 2017-08-29 50 License Processing Fee
2660340 DCA-SUS CREDITED 2017-08-29 290 Suspense Account
2645220 RENEWAL CREDITED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2145550 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
1750748 CL VIO INVOICED 2014-08-06 175 CL - Consumer Law Violation
1750758 CL VIO CREDITED 2014-08-06 175 CL - Consumer Law Violation
1067532 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
1067533 RENEWAL INVOICED 2011-08-22 340 Secondhand Dealer General License Renewal Fee
155983 LL VIO INVOICED 2011-02-03 75 LL - License Violation
1029857 LICENSE INVOICED 2010-11-19 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-07-31 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State