Search icon

LKQ BROADWAY AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LKQ BROADWAY AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1991 (35 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

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

Central Index Key

CIK number:
0001596512
Phone:
(312) 621-1950

Latest Filings

Form type:
EFFECT
File number:
333-193585-64
Filing date:
2014-03-28
File:
Form type:
424B3
File number:
333-193585-64
Filing date:
2014-03-28
File:
Form type:
CORRESP
Filing date:
2014-03-26
File:
Form type:
CORRESP
Filing date:
2014-03-26
File:
Form type:
S-4/A
File number:
333-193585-64
Filing date:
2014-03-18
File:

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 2012-10-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-12
Type:
Complaint
Address:
1572 ROUTE 9, STUYVESANT, NY, 12173
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-14
Type:
Complaint
Address:
1572 ROUTE 9, STUYVESANT, NY, 12173
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
LKQ
Carrier Operation:
Interstate
Add Date:
2011-02-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
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