Search icon

BRONX AUTO VENTURE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX AUTO VENTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1095117
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ATTORNEYS AT LAW, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: 526 DRAKE STREET, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-328-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CHIAPPERINO Chief Executive Officer 1360 RANDALL AVE., BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
GREENE & ZINNER PC DOS Process Agent ATTORNEYS AT LAW, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Status Type Date End date
1067842-DCA Inactive Business 2000-12-13 2008-06-30
1026903-DCA Inactive Business 2000-02-03 2009-07-31
0854222-DCA Inactive Business 1997-07-01 2009-07-31

History

Start date End date Type Value
2000-07-17 2004-08-05 Address 41-07 162ND ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1995-06-29 2000-07-17 Address 7 WEST GATE BLVD., PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-06-29 2000-07-17 Address 526 DRAKE STREET, BRONX, NY, 10474, 6128, USA (Type of address: Principal Executive Office)
1995-06-29 2000-07-17 Address 526 DRAKE STREET, BRONX, NY, 10474, 6128, USA (Type of address: Service of Process)
1986-07-02 1995-06-29 Address 495 NEW ROCHELLE RD., BRONXVILLE, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109884 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060622002290 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040805002356 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020626002021 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000717002589 2000-07-17 BIENNIAL STATEMENT 2000-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
934016 RENEWAL INVOICED 2010-04-05 75 Scrap Metal Processor Renewal Fee
934018 RENEWAL INVOICED 2009-08-03 600 Secondhand Dealer Auto License Renewal Fee
934183 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
934017 RENEWAL INVOICED 2009-04-28 75 Scrap Metal Processor Renewal Fee
881832 LICENSE INVOICED 2008-05-28 113 Scrap Metal Processor License Fee
881840 LICENSE INVOICED 2008-05-28 255 Secondhand Dealer General License Fee
881837 LICENSE INVOICED 2008-05-28 450 Secondhand Dealer Auto License Fee
1388962 CNV_MS INVOICED 2007-11-13 15 Miscellaneous Fee
413439 RENEWAL INVOICED 2007-08-03 600 Secondhand Dealer Auto License Renewal Fee
1351011 RENEWAL INVOICED 2007-08-03 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-19
Type:
Referral
Address:
526 DRAKE ST., BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State