Search icon

EAST COAST AUTO SALVAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST AUTO SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1990 (35 years ago)
Entity Number: 1471407
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 95-50 TUCKERTON STREET, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-739-2025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SCAGLIONE Chief Executive Officer 95-50 TUCKERTON STREET, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-50 TUCKERTON STREET, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
0921517-DCA Inactive Business 2006-03-15 2020-04-30
0800934-DCA Active Business 2003-08-01 2025-07-31
0800935-DCA Active Business 2003-08-01 2025-07-31

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 95-50 TUCKERTON STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-05 2025-05-05 Address 95-50 TUCKERTON STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1993-10-05 2025-05-05 Address 95-50 TUCKERTON STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1990-08-29 1993-10-05 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000570 2025-05-05 BIENNIAL STATEMENT 2025-05-05
221006002391 2022-10-06 BIENNIAL STATEMENT 2022-08-01
000821002468 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980821002015 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960819002157 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659139 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3659147 RENEWAL INVOICED 2023-06-21 600 Secondhand Dealer Auto License Renewal Fee
3337942 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3337945 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3048377 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
3048735 RENEWAL INVOICED 2019-06-19 600 Secondhand Dealer Auto License Renewal Fee
2778186 RENEWAL INVOICED 2018-04-18 25 Tow Truck Exemption License Renewal Fee
2644584 RENEWAL INVOICED 2017-07-20 600 Secondhand Dealer Auto License Renewal Fee
2644585 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2323020 RENEWAL INVOICED 2016-04-11 25 Tow Truck Exemption License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-18 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 291-6016
Add Date:
2006-03-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State