Search icon

J.J. AUTO WRECKERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOAQUIM N FERREIRA Chief Executive Officer 150-35 LIBERTY AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-35 LIBERTY AVE, JAMAICA, NY, United States, 11433

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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