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
Name | Role | Address |
---|---|---|
ANTHONY ALFARO | Chief Executive Officer | 354 DE VOE STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 DE VOE STREET, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832909-DCA | Inactive | Business | 1994-01-31 | 1995-12-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-27 | 2016-06-22 | Misrepresentation | NA | 0.00 | No Consumer Response |
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 |
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