North Coast Service Center LLC · Kenneth C Morgante

1177 Frprt Rd Ste200, Fairport, NY 14450

Overview

NORTH COAST SERVICE CENTER LLC (Facility #7126872) is a vehicle safety service facility in licensed by the New York State Department of Motor Vehicles (DMV), Vehicle Safety Services. The business owner name is KENNETH C MORGANTE. The business type is RS - Repair Shop. The license was originally issued on April 16, 2020, lastly renewed on March 15, 2022, expiring on March 31, 2024. The registered business location is at 1177 Frprt Rd Ste200, Fairport, NY 14450.

Facility Information

Facility Number7126872
Facility NameNORTH COAST SERVICE CENTER LLC
Owner NameKENNETH C MORGANTE
Address1177 Frprt Rd Ste200
Fairport
NY 14450
CountyMONR
Business TypeRS - Repair Shop
Original Issuance Date2020-04-16
Last Renewal Date2022-03-15
Expiration Date2024-03-31

Business Types

Business TypeOriginal Issuance DateLast Renewal DateExpiration Date
ISP - Public Inspection Station2020-04-162022-03-152024-03-31
RS - Repair Shop2020-04-162022-03-152024-03-31

Location Information

Street Address 1177 FRPRT RD STE200
CityFAIRPORT
StateNY
Zip Code14450

Facilities in nearby locations

Address: 286 Macdn Ctr Rd C, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 2020-01-14
Address: 1177 Frprt Rd Ste100, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 1999-01-19
Address: 7374 Pittsfd Plmyr R, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 1994-07-06
Address: Pb247 6720ptsfrdplmr, Fairport, NY 14450
Business Type: ISP
Original Issuance Date: 2019-02-04
Address: 41 Oconr Rd Auto Shp, Fairport, NY 14450
Business Type: ISP
Original Issuance Date: 2018-05-17
Address: 135 N Main St, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 1991-02-05
Address: 352 Mcdon Cntr Rd B, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 2019-06-04
Address: Pb247 6720ptsfrdplmr, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 2012-10-12
Address: 425 Old Macdn Ctr Rd, Fairport, NY 14450
Business Type: ATV
Original Issuance Date: 1999-10-13
Address: 135 No Main St, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 2003-05-29

Facilities in the same zip code

Address: 352 Mcdon Cntr Rd B, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 2019-06-04
Address: 657 W Whitney Rd, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 2017-05-24
Address: 1334 Fairport Road, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 2019-12-27
Address: 1260 Commercial Dr, Farmington, NY 14450
Business Type: RS
Original Issuance Date: 2023-04-17
Address: 1276 Fairport Rd 1, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 2014-06-03
Address: 20 Jefferson Aveenue, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 2013-12-09
Address: 1177 Fairport Rd, Fairport, NY 14450
Business Type: DIA
Original Issuance Date: 2015-11-10
Address: 739 B Whitney Rd W, Fairport, NY 14450
Business Type: RS
Original Issuance Date: 2022-09-13
Address: 77 87 Oconnor Rd, Fairport, NY 14450
Business Type: ATV
Original Issuance Date: 2010-11-03
Address: 1177 Fairport Rd 100, Fairport, NY 14450
Business Type: DLU
Original Issuance Date: 2017-05-25
Find all facilities in the same zip code

Similar Entities

Facilities with similar names

Address: 442 Peninsula Blvd, Hempstead, NY 11550
Business Type: RSB
Original Issuance Date: 2013-07-29
Address: 300 Union Blvd, West Islip, NY 11795
Business Type: ISP
Original Issuance Date: 2009-03-30
Address: 125 S Service Road, Jericho, NY 11753
Business Type: RS
Original Issuance Date: 2005-08-17
Address: 2025 Chrisler Ave, Schenectady, NY 12303
Business Type: ISP
Original Issuance Date: 1984-03-12
Address: 125 42 St, Brooklyn, NY 11232
Business Type: RSB
Original Issuance Date: 2016-06-23
Address: 215 South 11th Ave, Mt Vernon, NY 10550
Business Type: RS
Original Issuance Date: 2017-12-28
Address: 1440 Front St, Binghamton, NY 13901
Business Type: RSB
Original Issuance Date: 1980-07-24
Address: 59-30 108th St St3rr, Rego Park, NY 11368
Business Type: TRS
Original Issuance Date: 1990-10-19
Address: 456 W Jericho Tpke, Huntington, NY 11743
Business Type: RS
Original Issuance Date: 1989-10-16
Address: 2606 Nichols St, Spencerport, NY 14559
Business Type: RS
Original Issuance Date: 2000-05-22

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about 45,000 vehicle safety service facilities that are currently licensed by the New York State Department of Motor Vehicles (DMV), Vehicle Safety Services. The licenses are issued in accordance with Vehicle and Traffic Law. Each facility is registered with facility number, facility name, owner name, location, license issuance date, renewal date, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of Motor Vehicles (NYSDMV or DMV) is the department of the New York state government responsible for vehicle registration and vehicle inspections. In accordance with Vehicle and Traffic Law requirements, New York State DMV issues licenses to business subject to these requirements for operation in NYS. These businesses include car dealers, repair shops, inspection stations, and junk & salvage yards. Vehicle Safety Services at the Division of Vehicle Safety and Clean Air regulate businesses such as (1) inspection stations (safety and emissions), (2) automobile and truck dealers, boat dealers and yacht brokers, (3) repair shops, body repair shops and mobile repair shops, and (4) dismantlers and other businesses that process vehicles for scrap or parts.

This dataset includes vehicle safety service facilities that are currently licensed by the New York State Department of Motor Vehicles (DMV), Vehicle Safety Services. Each facility is registered with facility number, facility name, owner name, location, license issuance date, renewal date, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.