Search icon

ABLE SALVAGE CORP.

Company Details

Name: ABLE SALVAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1991 (34 years ago)
Entity Number: 1538901
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558
Principal Address: 4276 INDUSTRIAL PL, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VLAHAKIS Chief Executive Officer 113 INTERNALE, ROCKVILLE CENTRE, NY, United States, 11510

DOS Process Agent

Name Role Address
JOHN VLAHAKIS DOS Process Agent 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1997-05-12 2005-05-10 Address 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1997-05-12 2005-05-10 Address 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1993-08-11 1997-05-12 Address STEVE VLAHAKIS, 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1992-11-24 1997-05-12 Address 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1992-11-24 1993-08-11 Address 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1992-11-24 1997-05-12 Address 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1991-04-09 1992-11-24 Address 4276 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110422002158 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090326002946 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412002942 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050510002586 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030403002806 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010420002700 2001-04-20 BIENNIAL STATEMENT 2001-04-01
970512002143 1997-05-12 BIENNIAL STATEMENT 1997-04-01
930811002374 1993-08-11 BIENNIAL STATEMENT 1993-04-01
921124002514 1992-11-24 BIENNIAL STATEMENT 1992-04-01
910409000417 1991-04-09 CERTIFICATE OF INCORPORATION 1991-04-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1385307 Intrastate Non-Hazmat 2005-06-17 25000 2004 2 2 Auth. For Hire, AUTO SALVAGE
Legal Name ABLE SALVAGE CORP
DBA Name -
Physical Address 4276 INDUSTRIAL PL, ISLAND PARK, NY, 11558, US
Mailing Address 4276 INDUSTRIAL PL, ISLAND PARK, NY, 11558, US
Phone (516) 431-2253
Fax (516) 431-8387
E-mail -

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