Search icon

MANFREDI MOTORS INC.

Company Details

Name: MANFREDI MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1984 (41 years ago)
Date of dissolution: 14 Jul 2016
Entity Number: 923352
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1590 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-979-1200

Phone +1 718-979-9595

Phone +1 718-979-0033

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORRADO MANFREDI DOS Process Agent 1590 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
CORRADO MANFREDI Chief Executive Officer 1590 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1158553-DCA Inactive Business 2004-01-09 2014-12-10
0971547-DCA Inactive Business 1997-09-17 2013-07-31
0811262-DCA Inactive Business 1995-06-21 2015-07-31

History

Start date End date Type Value
1984-06-13 2010-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-13 1995-05-01 Address 2367 60TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160714000685 2016-07-14 CERTIFICATE OF DISSOLUTION 2016-07-14
120717002413 2012-07-17 BIENNIAL STATEMENT 2012-06-01
101231000397 2010-12-31 CERTIFICATE OF MERGER 2010-12-31
100614002828 2010-06-14 BIENNIAL STATEMENT 2010-06-01
100607000587 2010-06-07 CERTIFICATE OF AMENDMENT 2010-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1864375 LICENSE REPL INVOICED 2014-10-27 15 License Replacement Fee
1531802 LL VIO INVOICED 2013-12-10 5064.10009765625 LL - License Violation
1531803 CL VIO INVOICED 2013-12-10 10128.2001953125 CL - Consumer Law Violation
667896 RENEWAL INVOICED 2013-08-01 600 Secondhand Dealer Auto License Renewal Fee
667897 CNV_TFEE INVOICED 2013-08-01 14.9399995803833 WT and WH - Transaction Fee
1334624 RENEWAL INVOICED 2013-05-23 600 Secondhand Dealer Auto License Renewal Fee
1334625 RENEWAL INVOICED 2011-06-20 600 Secondhand Dealer Auto License Renewal Fee
667898 RENEWAL INVOICED 2011-05-21 600 Secondhand Dealer Auto License Renewal Fee
643753 RENEWAL INVOICED 2011-05-17 600 Secondhand Dealer Auto License Renewal Fee
643754 RENEWAL INVOICED 2009-08-13 600 Secondhand Dealer Auto License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2016-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
UNIVERSAL UNDERWRITERS INSURAN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MANFREDI MOTORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAPONTE
Party Role:
Plaintiff
Party Name:
MANFREDI MOTORS INC.
Party Role:
Defendant
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State