WILLETS POINT AUTO SALVAGE INC.

Name: | WILLETS POINT AUTO SALVAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1991 (33 years ago) |
Entity Number: | 1596500 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-55 WILLETS POINT BLVD, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-803-2792
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONOR FERREIRA | Chief Executive Officer | 123 OLD COURT HOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-55 WILLETS POINT BLVD, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1157929-DCA | Inactive | Business | 2006-02-24 | 2014-04-30 |
0889978-DCA | Inactive | Business | 2003-08-07 | 2013-07-31 |
0889979-DCA | Inactive | Business | 2003-08-07 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2006-02-10 | Address | 126-61 WILLETS POINT BLVD., FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2006-02-10 | Address | 126-61 WILLETS POINT BLVD., FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office) |
1991-12-16 | 2006-02-10 | Address | 126-61 WILLETS POINT BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091229002479 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080118002134 | 2008-01-18 | BIENNIAL STATEMENT | 2007-12-01 |
060210002120 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
011231002501 | 2001-12-31 | BIENNIAL STATEMENT | 2001-12-01 |
000121002367 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
730866 | RENEWAL | INVOICED | 2012-04-25 | 25 | Tow Truck Exemption License Renewal Fee |
1344141 | RENEWAL | INVOICED | 2011-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
1344132 | RENEWAL | INVOICED | 2011-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
730867 | RENEWAL | INVOICED | 2010-04-02 | 25 | Tow Truck Exemption License Renewal Fee |
1344133 | RENEWAL | INVOICED | 2009-06-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
1344142 | RENEWAL | INVOICED | 2009-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
730869 | RENEWAL | INVOICED | 2008-04-02 | 25 | Tow Truck Exemption License Renewal Fee |
1344143 | RENEWAL | INVOICED | 2007-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
1344134 | RENEWAL | INVOICED | 2007-05-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
730868 | RENEWAL | INVOICED | 2006-02-24 | 29 | Tow Truck Exemption License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State