Search icon

K & G AUTO PARTS, INC.

Print

Details

Entity Number 1852330

Status Active

NameK & G AUTO PARTS, INC.

CountyKings

Date of registration 16 Sep 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 49 BOX STREET, BROOKLYN, NY, United States, 11222

Address ZIP code 11222

Contact Details

Phone +1 718-453-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARSHALL KESTEN

Chief Executive Officer

49 BOX STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address

K & G AUTO PARTS, INC.

DOS Process Agent

49 BOX STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date

1463173-DCA

Inactive

Business

2013-04-23

2014-12-31

History

Start date End date Type Value

1996-10-08

2020-09-03

Address

600 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

1996-10-08

2020-09-03

Address

600 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

1994-09-16

1996-10-08

Address

600 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200903061305

2020-09-03

BIENNIAL STATEMENT

2020-09-01

180905007361

2018-09-05

BIENNIAL STATEMENT

2018-09-01

160902006553

2016-09-02

BIENNIAL STATEMENT

2016-09-01

140924006255

2014-09-24

BIENNIAL STATEMENT

2014-09-01

121001002158

2012-10-01

BIENNIAL STATEMENT

2012-09-01

100928002267

2010-09-28

BIENNIAL STATEMENT

2010-09-01

080829002360

2008-08-29

BIENNIAL STATEMENT

2008-09-01

060830002597

2006-08-30

BIENNIAL STATEMENT

2006-09-01

041014002120

2004-10-14

BIENNIAL STATEMENT

2004-09-01

020906002468

2002-09-06

BIENNIAL STATEMENT

2002-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-11-27

2740 FULTON ST, Brooklyn, BROOKLYN, NY, 11207

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-07-22

2740 FULTON ST, Brooklyn, BROOKLYN, NY, 11207

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-03-12

600 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11206

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-01-13

2740 FULTON ST, Brooklyn, BROOKLYN, NY, 11207

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-01-14

600 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11206

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1615951

OL VIO

INVOICED

2014-03-10

250

OL - Other Violation

1615673

OL VIO

CREDITED

2014-03-10

250

OL - Other Violation

1589953

OL VIO

CREDITED

2014-02-12

375

OL - Other Violation

1588335

OL VIO

INVOICED

2014-02-11

125

OL - Other Violation

1566598

OL VIO

CREDITED

2014-01-21

125

OL - Other Violation

1239159

LICENSE

INVOICED

2013-04-23

340

Electronic Store License Fee

1239160

CNV_TFEE

INVOICED

2013-04-23

8.470000267028809

WT and WH - Transaction Fee

Issued Charges

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

2014-01-14

Pleaded

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts