Search icon

CAR FACTORY, INC.

Print

Details

Entity Number 1661956

Status Inactive

NameCAR FACTORY, INC.

CountyBronx

Date of registration 27 Aug 1992 (32 years ago)

Date of dissolution 13 Oct 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3245 BOSTON RD, BRONX, NY, United States, 10469

Address ZIP code 10469

Contact Details

Phone +1 917-709-9226

Phone +1 718-655-6610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ROBERT ERICKSON

DOS Process Agent

3245 BOSTON RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address

ROBERT ERICKSON

Chief Executive Officer

3245 BOSTON RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date

2042809-DCA

Inactive

Business

2016-08-24

2019-07-31

0897949-DCA

Inactive

Business

2003-05-30

2015-07-31

History

Start date End date Type Value

2021-11-13

2022-10-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2002-07-26

2022-11-07

Address

3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

2002-07-26

2022-11-07

Address

3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Service of Process)

1998-08-10

2002-07-26

Address

224 THOGS NECK BLVD, BRONX, NY, 10465, USA (Type of address: Service of Process)

1996-08-23

2002-07-26

Address

3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

1996-08-23

2002-07-26

Address

3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

1993-11-08

1996-08-23

Address

3245 BOSTON ROAD, NEW YORK, NY, 10469, USA (Type of address: Principal Executive Office)

1993-11-08

1996-08-23

Address

224 THROGS NECK BOULEVARD, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

1992-08-27

1998-08-10

Address

224 THOGS NECK BOULEVARD, BRONX, NY, 10465, USA (Type of address: Service of Process)

1992-08-27

2021-11-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

221107000345

2022-10-13

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-10-13

120831002098

2012-08-31

BIENNIAL STATEMENT

2012-08-01

100811002306

2010-08-11

BIENNIAL STATEMENT

2010-08-01

080812002773

2008-08-12

BIENNIAL STATEMENT

2008-08-01

060731002372

2006-07-31

BIENNIAL STATEMENT

2006-08-01

040920003202

2004-09-20

BIENNIAL STATEMENT

2004-08-01

020726002744

2002-07-26

BIENNIAL STATEMENT

2002-08-01

000911002304

2000-09-11

BIENNIAL STATEMENT

2000-08-01

980810002023

1998-08-10

BIENNIAL STATEMENT

1998-08-01

960823002396

1996-08-23

BIENNIAL STATEMENT

1996-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-10-21

3245 BOSTON RD, Bronx, BRONX, NY, 10469

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-06-11

3245 BOSTON RD, Bronx, BRONX, NY, 10469

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-05-12

3245 BOSTON RD, Bronx, BRONX, NY, 10469

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-06-28

3245 BOSTON RD, Bronx, BRONX, NY, 10469

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-05-27

3245 BOSTON RD, Bronx, BRONX, NY, 10469

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Complaints

Start date End date Type Satisafaction Restitution Result

2020-12-11

2021-01-05

Exchange Goods/Contract Cancelled

NA

0.00

No Consumer Response

2020-01-10

2020-03-10

Breach of Contract

No

0.00

Advised to Sue

2017-12-21

2017-12-26

Exchange Goods/Contract Cancelled

NA

0.00

Referred to Outside

2017-03-28

2017-05-31

Breach of Contract

Yes

0.00

Resolved and Consumer Satisfied

2014-02-28

2014-04-09

Damaged Goods

No

0.00

Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3464376

DCA-SUS

CREDITED

2022-07-20

400

Suspense Account

3464377

PROCESSING

INVOICED

2022-07-20

50

License Processing Fee

3450870

PL VIO

CREDITED

2022-05-27

16700

PL - Padlock Violation

3450871

CL VIO

CREDITED

2022-05-27

350

CL - Consumer Law Violation

3447548

LICENSE

CREDITED

2022-05-16

450

Secondhand Dealer Auto License Fee

3438506

DCA-SUS

CREDITED

2022-04-14

550

Suspense Account

3438508

PROCESSING

INVOICED

2022-04-14

50

License Processing Fee

3430163

DCA-MFAL

CREDITED

2022-03-23

600

Manual Fee Account Licensing

3430161

DCA-SUS

CREDITED

2022-03-23

550

Suspense Account

3430162

PROCESSING

CREDITED

2022-03-23

50

License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2022-07-19

Settlement (Pre-Hearing)

ENGAGED IN ACTIVITY WITHOUT REQUIRED LICENSE

187

187

2016-06-28

Pleaded

UNLIC.ACTIVITY:2ND HAND DEALER

1

1

2014-05-27

Pleaded

BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION.

2

2

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts