Search icon

JOE'S AUTO WRECKERS, INC.

Company Details

Name: JOE'S AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1963 (62 years ago)
Entity Number: 159576
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 625 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550
Principal Address: 5 PINE ROAD, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DE DONATO Chief Executive Officer 6 WAPPINGER TR, BRIARCLIFF, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1999-08-24 2007-10-18 Address 6 WAPPINGER TR, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
1999-08-24 2007-10-18 Address 5 PINE RD, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1995-04-10 1999-08-24 Address 625 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1995-04-10 1999-08-24 Address 625 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-04-10 2007-10-18 Address 625 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071018002470 2007-10-18 BIENNIAL STATEMENT 2007-08-01
051006002311 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030805002894 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010809002425 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990824002874 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Court Cases

Court Case Summary

Filing Date:
2019-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NARCISO CABRERA ,
Party Role:
Plaintiff
Party Name:
JOE'S AUTO WRECKERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State