Search icon

JOHN FRANCESCO SCRAP, INC.

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: Service of Process)
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 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
1994-03-14 2023-05-30 Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1994-03-14 2023-05-30 Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-03-14 Address 140 WOODVALE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-03-14 Address 140 WOODVALE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1987-02-10 1994-03-14 Address 321 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 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
110215002838 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090123002883 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002365 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050307002809 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030128002229 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-11 No data 267 HOOKER PL, Staten Island, STATEN ISLAND, NY, 10303 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-18 No data 267 HOOKER PL, Staten Island, STATEN ISLAND, NY, 10303 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 267 HOOKER PL, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1073622 Interstate 2024-12-12 7000 2024 1 1 Private(Property)
Legal Name JOHN FRANCESCO SCRAP INC
DBA Name -
Physical Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, US
Mailing Address 267 HOOKER PLACE, STATEN ISLAND, NY, 10303, US
Phone (917) 992-3973
Fax -
E-mail IRENEC@HSTEINCPA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State