Search icon

JOHN FRANCESCO SCRAP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN FRANCESCO SCRAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (38 years ago)
Entity Number: 1143798
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 267 HOOKER PLACE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-727-9674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN FRANCESCO SCRAP, INC. DOS Process Agent 267 HOOKER PLACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
JOHN NOTARFRANCESCO Chief Executive Officer 267 HOOKER PLACE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1288991-DCA Active Business 2008-06-16 2024-06-30
1288985-DCA Inactive Business 2008-06-16 2015-07-31

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-11 Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-02-11 Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002734 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230530001980 2023-05-30 BIENNIAL STATEMENT 2023-02-01
221006002361 2022-10-06 BIENNIAL STATEMENT 2021-02-01
180709006791 2018-07-09 BIENNIAL STATEMENT 2017-02-01
130301002571 2013-03-01 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628529 RENEWAL INVOICED 2023-04-12 75 Scrap Metal Processor Renewal Fee
3437971 RENEWAL INVOICED 2022-04-13 75 Scrap Metal Processor Renewal Fee
3320188 RENEWAL INVOICED 2021-04-22 75 Scrap Metal Processor Renewal Fee
3182495 RENEWAL INVOICED 2020-06-16 75 Scrap Metal Processor Renewal Fee
3018068 RENEWAL INVOICED 2019-04-15 75 Scrap Metal Processor Renewal Fee
2776959 RENEWAL INVOICED 2018-04-17 75 Scrap Metal Processor Renewal Fee
2619685 RENEWAL INVOICED 2017-06-02 75 Scrap Metal Processor Renewal Fee
2342159 RENEWAL INVOICED 2016-05-09 75 Scrap Metal Processor Renewal Fee
2107803 RENEWAL INVOICED 2015-06-18 75 Scrap Metal Processor Renewal Fee
1712449 RENEWAL INVOICED 2014-06-23 75 Scrap Metal Processor Renewal Fee

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-11-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State