Search icon

ALFARO MOTORS 241 STREET INC.

Company Details

Name: ALFARO MOTORS 241 STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1985 (40 years ago)
Entity Number: 979464
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 354 DE VOE STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ALFARO Chief Executive Officer 354 DE VOE STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 DE VOE STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0832909-DCA Inactive Business 1994-01-31 1995-12-31

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 354 DE VOE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-05-30 2025-04-24 Address 354 DE VOE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-05-24 2007-05-30 Address 354 DE VOE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-05-24 2007-05-30 Address 354 DE VOE ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-07-27 2001-05-24 Address 80-55 233RD STREET, BELLROSE MANOR, NY, 11426, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250424002508 2025-04-24 BIENNIAL STATEMENT 2025-04-24
130325006213 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110408002677 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090318002613 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070530002650 2007-05-30 BIENNIAL STATEMENT 2007-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-27 2016-06-22 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640428 CL VIO CREDITED 2017-07-11 175 CL - Consumer Law Violation
227963 CD VIO INVOICED 1996-11-17 750 CD - Consumer Docket
229007 LL VIO INVOICED 1996-08-08 250 LL - License Violation
226991 LL VIO INVOICED 1995-08-28 15500 LL - License Violation
227266 LL VIO INVOICED 1995-04-24 100 LL - License Violation
224781 CD VIO INVOICED 1994-05-11 510 CD - Consumer Docket
1283603 RENEWAL INVOICED 1994-03-28 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State