Search icon

LKQ BROADWAY AUTO PARTS, INC.

Company Details

Name: LKQ BROADWAY AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1991 (34 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 1500943
ZIP code: 10528
County: Columbia
Place of Formation: New York
Principal Address: 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, United States, 60661
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1596512 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661 (312) 621-1950

Filings since 2014-03-28

Form type EFFECT
File number 333-193585-64
Filing date 2014-03-28
File View File

Filings since 2014-03-28

Form type 424B3
File number 333-193585-64
Filing date 2014-03-28
File View File

Filings since 2014-03-26

Form type CORRESP
Filing date 2014-03-26
File View File

Filings since 2014-03-26

Form type CORRESP
Filing date 2014-03-26
File View File

Filings since 2014-03-18

Form type S-4/A
File number 333-193585-64
Filing date 2014-03-18
File View File

Filings since 2014-03-06

Form type S-4/A
File number 333-193585-64
Filing date 2014-03-06
File View File

Filings since 2014-02-19

Form type S-4/A
File number 333-193585-64
Filing date 2014-02-19
File View File

Filings since 2014-02-14

Form type UPLOAD
Filing date 2014-02-14
File View File

Filings since 2014-01-27

Form type S-4
File number 333-193585-64
Filing date 2014-01-27
File View File

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT WAGMAN Chief Executive Officer 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
2016-04-01 2021-06-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-04-01 2021-06-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-10-10 2016-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-03 2016-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-03 2012-10-03 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-03 2012-10-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-08 2005-03-03 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-08 2014-02-18 Address 120 N LASALLE ST, SUITE 3300, CHICAGO, IL, 60602, 2416, USA (Type of address: Principal Executive Office)
2003-10-08 2014-02-18 Address 120 N. LASALLE ST, SUITE 3300, CHICAGO, IL, 60602, 2416, USA (Type of address: Chief Executive Officer)
2003-01-13 2005-03-03 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210608000522 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
191119000255 2019-11-19 CERTIFICATE OF MERGER 2019-11-19
190107061039 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007181 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160401000225 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01
160111006098 2016-01-11 BIENNIAL STATEMENT 2015-01-01
140218006111 2014-02-18 BIENNIAL STATEMENT 2013-01-01
121010000320 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
121003001211 2012-10-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-03
110316002187 2011-03-16 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336838982 0213100 2012-10-12 1572 ROUTE 9, STUYVESANT, NY, 12173
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-12
Emphasis L: FORKLIFT
Case Closed 2013-03-04

Related Activity

Type Complaint
Activity Nr 608471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2013-02-01
Abatement Due Date 2013-02-21
Current Penalty 1000.0
Initial Penalty 4250.0
Final Order 2013-02-21
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. a) Garage, On or about 10/12/2012; the work area and bays was not kept clear of debris, barrells were heaping over with disgarded auto parts, floors were not kept clear of debris exposing employees to slip, trip and fall hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 2013-02-01
Abatement Due Date 2013-02-11
Current Penalty 1700.0
Initial Penalty 3400.0
Final Order 2013-02-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(2): The following items were not be inspected for defects at intervals as defined in paragraph (j)(1)(ii) of this section or as specifically indicated, including observation during operation for any defects which might appear between regular inspections: a) Transmission disassembly area / Bay 1, on or about 10/12/13: The overhead gantry hook holding the transmission chain did not have a safety clip exposing employees to crushing hazards.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 2013-02-01
Abatement Due Date 2013-02-21
Current Penalty 3000.0
Initial Penalty 3400.0
Final Order 2013-02-21
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(i):Temporary electrical power and lighting installation(s) 600 volts, nominal, or less were used in prohibited manners: Note: Temporary electrical power and lighting installation(s) may only be used as specified by 1910.305(a)(2)(i)(A) through 1910.305(a)(2)(i)(C). a) Bay 4, on or about October 12,2012; an extension cord was used in lieu of permanent wiring and ran from inside the shop, through the outside metal wall and to the diesel tank pump.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 IV B
Issuance Date 2013-02-01
Abatement Due Date 2013-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-21
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(B): Flexible cords and cables were run through holes in walls, ceilings, or floors. a) Bay 4, on or about October 12,2012; an extension cord was run from inside the shop, through the outside metal wall and to the diesel tank pump.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2013-02-01
Abatement Due Date 2013-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-21
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: a) Above Ground Gasoline tank, on or about 10/12/2012; The gasoline tank was not labeled with the appropriate hazard warnings. b) Above Ground Diesel tank, on or about 10/12/2012; The Diesel tank was not labeled with the appropriate hazard warnings.
310525910 0213100 2008-03-14 1572 ROUTE 9, STUYVESANT, NY, 12173
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-14
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-03-14

Related Activity

Type Complaint
Activity Nr 205325707
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2123695 Interstate 2023-03-30 118281 2020 4 5 Private(Property)
Legal Name LKQ BROADWAY AUTO PARTS INC
DBA Name LKQ
Physical Address 1572 RT 9, STUYVESANT, NY, 12173, US
Mailing Address 5846 CROSSINGS BLVD, ANTIOCH, TN, 37013, US
Phone (615) 831-6979
Fax -
E-mail CHJFOSTER@LKQCORP.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: 15 Mar 2025

Sources: New York Secretary of State