Search icon

SUPERSTAR AUTO COLLISION & REPAIR, INC.

Print

Details

Entity Number 234454

Status Active

NameSUPERSTAR AUTO COLLISION & REPAIR, INC.

CountyQueens

Date of registration 18 Sep 1973 (51 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 97-07 100TH STREET, OZONE PARK, NY, United States, 11416

Address ZIP code 11416

Principal Address 163-05 91ST ST., HOWARD BEACH, NY, United States, 11414

Principal Address ZIP code 11414

Contact Details

Phone +1 718-626-8880

Phone +1 718-843-5997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL CASILLO

DOS Process Agent

97-07 100TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address

MICHAEL CASILLO

Chief Executive Officer

97-07 100TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date

1186366-DCA

Inactive

Business

2004-12-16

2005-07-31

0832837-DCA

Inactive

Business

2004-12-16

2006-04-30

History

Start date End date Type Value

1993-06-09

1997-09-30

Address

97-07 100TH STREET, OZONE PARK, NY, 11416, 2604, USA (Type of address: Principal Executive Office)

1973-09-18

1993-06-09

Address

119-02 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

051109002369

2005-11-09

BIENNIAL STATEMENT

2005-09-01

030910002769

2003-09-10

BIENNIAL STATEMENT

2003-09-01

010907002582

2001-09-07

BIENNIAL STATEMENT

2001-09-01

970930002422

1997-09-30

BIENNIAL STATEMENT

1997-09-01

C244730-2

1997-03-06

ASSUMED NAME CORP INITIAL FILING

1997-03-06

931022002264

1993-10-22

BIENNIAL STATEMENT

1993-09-01

930609002088

1993-06-09

BIENNIAL STATEMENT

1992-09-01

A101918-6

1973-09-18

CERTIFICATE OF INCORPORATION

1973-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

635351

LICENSE

INVOICED

2004-12-20

170

Secondhand Dealer General License Fee

593666

CNV_MS

INVOICED

2004-12-16

25

Miscellaneous Fee

593665

CNV_IC

INVOICED

2004-12-16

450

Additional Vehicle Fee

405320

RENEWAL

INVOICED

2004-02-27

600

Tow Truck Company License Renewal Fee

1282077

RENEWAL

INVOICED

2002-03-01

600

Tow Truck Company License Renewal Fee

1282078

RENEWAL

INVOICED

1999-12-01

600

Tow Truck Company License Renewal Fee

593667

TRUSTFUNDTTC

INVOICED

1999-11-30

200

Tow Truck Company Trust Fund Enrollment Fee

1282079

RENEWAL

INVOICED

1998-03-01

600

Tow Truck Company License Renewal Fee

1282080

RENEWAL

INVOICED

1996-03-04

600

Tow Truck Company License Renewal Fee

1282081

RENEWAL

INVOICED

1994-04-25

1200

Tow Truck Company License Renewal Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts