EAST COAST AUTO SALVAGE, INC.

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
Name | Role | Address |
---|---|---|
PAUL SCAGLIONE | Chief Executive Officer | 95-50 TUCKERTON STREET, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95-50 TUCKERTON STREET, JAMAICA, NY, United States, 11433 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State