Name: | J.J. AUTO WRECKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1958 (67 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 112102 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-35 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-739-4377
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAQUIM N FERREIRA | Chief Executive Officer | 150-35 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-35 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0925757-DCA | Inactive | Business | 2012-04-20 | 2016-04-30 |
0414544-DCA | Inactive | Business | 2003-07-29 | 2021-07-31 |
0499327-DCA | Inactive | Business | 2003-07-29 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2022-12-01 | Address | 150-35 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2022-12-01 | Address | 150-35 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1995-07-27 | 2002-06-21 | Address | 150-35 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2002-06-21 | Address | 150-35 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2002-06-21 | Address | 90-28 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201003778 | 2022-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-20 |
120716006494 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100716002142 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080730002510 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060615002316 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3042093 | RENEWAL | INVOICED | 2019-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
3042097 | RENEWAL | INVOICED | 2019-06-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
2794908 | LL VIO | INVOICED | 2018-05-31 | 625 | LL - License Violation |
2650464 | RENEWAL | INVOICED | 2017-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
2650511 | RENEWAL | INVOICED | 2017-08-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
2641871 | LL VIO | INVOICED | 2017-07-14 | 750 | LL - License Violation |
2641872 | CL VIO | INVOICED | 2017-07-14 | 260 | CL - Consumer Law Violation |
2629067 | LL VIO | CREDITED | 2017-06-22 | 500 | LL - License Violation |
2629068 | CL VIO | CREDITED | 2017-06-22 | 175 | CL - Consumer Law Violation |
2317917 | RENEWAL | INVOICED | 2016-04-04 | 50 | Tow Truck Exemption License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-05-22 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | 1 | No data | No data |
2018-05-22 | Pleaded | Records on the removal of vehicles from the premises do not contain all required information (e.g., vehicle identification number, manner in which vehicle was removed, etc.) | 1 | 1 | No data | No data |
2017-05-16 | Hearing Decision | Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide | 1 | No data | 1 | No data |
2017-05-16 | Hearing Decision | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | No data | 1 | No data |
2017-05-16 | Hearing Decision | BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE | 1 | No data | 1 | No data |
2015-09-09 | Pleaded | LICENSE NUMBER NOT ON ANY PRINTED MATERIALS | 1 | 1 | No data | No data |
2015-09-09 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State