Search icon

CAR BUSTERS AUTO RECYCLING L.L.C.

Company Details

Name: CAR BUSTERS AUTO RECYCLING L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924535
ZIP code: 10461
County: Nassau
Place of Formation: New York
Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Contact Details

Phone +1 516-872-8747

Phone +1 718-235-7015

DOS Process Agent

Name Role Address
GIAMBOI, REISS & SQUITIERI, ESQS. DOS Process Agent 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
0965075-DCA Inactive Business 2013-07-18 2021-07-31
0965073-DCA Inactive Business 2013-07-18 2021-07-31
1179461-DCA Inactive Business 2004-09-09 2006-04-30

Filings

Filing Number Date Filed Type Effective Date
961106000650 1996-11-06 AFFIDAVIT OF PUBLICATION 1996-11-06
961106000652 1996-11-06 AFFIDAVIT OF PUBLICATION 1996-11-06
950523000149 1995-05-23 ARTICLES OF ORGANIZATION 1995-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070439 RENEWAL INVOICED 2019-08-06 340 Secondhand Dealer General License Renewal Fee
3070448 RENEWAL INVOICED 2019-08-06 600 Secondhand Dealer Auto License Renewal Fee
2648365 RENEWAL INVOICED 2017-07-28 340 Secondhand Dealer General License Renewal Fee
2648432 RENEWAL INVOICED 2017-07-28 600 Secondhand Dealer Auto License Renewal Fee
2601616 LICENSEDOC15 INVOICED 2017-05-03 15 License Document Replacement
2601619 LICENSEDOC15 INVOICED 2017-05-03 15 License Document Replacement
2132173 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
2132178 RENEWAL INVOICED 2015-07-17 600 Secondhand Dealer Auto License Renewal Fee
1441095 RENEWAL INVOICED 2013-08-16 340 Secondhand Dealer General License Renewal Fee
1441109 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State