Name: | NEW ENGLAND USED AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1992 (33 years ago) |
Entity Number: | 1635019 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4220 BOSTON ROAD, BRONX, NY, United States, 10475 |
Contact Details
Phone +1 718-325-7535
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4220 BOSTON ROAD, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
LUIS BAEZ | Chief Executive Officer | 4220 BOSTON ROAD, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060372-DCA | Inactive | Business | 2017-11-06 | 2021-07-31 |
2060373-DCA | Inactive | Business | 2017-11-06 | 2021-07-31 |
2060383-DCA | Inactive | Business | 2017-11-06 | 2022-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-19 | 2018-07-27 | Address | 4220B BOSTON RD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2004-05-19 | Address | 4220B BOSTON RD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2018-07-27 | Address | 4220 B BOSTON RD., BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
1998-09-24 | 2018-07-27 | Address | 4220 B BOSTON RD., BRONX, NY, 10475, USA (Type of address: Service of Process) |
1998-09-24 | 2002-05-24 | Address | 4220 B BOSTON RD., BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727002001 | 2018-07-27 | BIENNIAL STATEMENT | 2018-05-01 |
040519002639 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020524002006 | 2002-05-24 | BIENNIAL STATEMENT | 2002-05-01 |
980924002009 | 1998-09-24 | BIENNIAL STATEMENT | 1998-05-01 |
960514002638 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3340458 | RENEWAL | INVOICED | 2021-06-22 | 75 | Scrap Metal Processor Renewal Fee |
3191225 | RENEWAL | INVOICED | 2020-07-14 | 75 | Scrap Metal Processor Renewal Fee |
3065938 | RENEWAL | INVOICED | 2019-07-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
3061373 | RENEWAL | INVOICED | 2019-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
3051639 | RENEWAL | INVOICED | 2019-06-27 | 75 | Scrap Metal Processor Renewal Fee |
2787772 | RENEWAL | INVOICED | 2018-05-09 | 75 | Scrap Metal Processor Renewal Fee |
2675178 | FINGERPRINT | CREDITED | 2017-10-11 | 75 | Fingerprint Fee |
2674086 | FINGERPRINT | CREDITED | 2017-10-06 | 75 | Fingerprint Fee |
2674039 | LICENSE | INVOICED | 2017-10-06 | 340 | Secondhand Dealer General License Fee |
2674160 | FINGERPRINT | CREDITED | 2017-10-06 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State