Search icon

DAVID AUTO WRECKERS, CORP

Company Details

Name: DAVID AUTO WRECKERS, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (29 years ago)
Entity Number: 2080707
ZIP code: 19901
County: New York
Place of Formation: New York
Address: 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901
Principal Address: 1368 EAST BAY AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-893-0980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PEREZ Chief Executive Officer 1368 EAST BAY AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
CORPAMERICA, INC. DOS Process Agent 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901

Licenses

Number Status Type Date End date
2056230-DCA Active Business 2017-07-25 2025-07-31
2056125-DCA Active Business 2017-07-24 2025-07-31
0986557-DCA Inactive Business 2003-07-23 2017-07-31

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1368 EAST BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2008-11-10 2024-05-22 Address 1368 EAST BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2007-01-04 2008-11-10 Address 1368 EAST BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1996-11-01 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-01 2024-05-22 Address 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002074 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221018001469 2022-10-18 BIENNIAL STATEMENT 2020-11-01
180720006115 2018-07-20 BIENNIAL STATEMENT 2016-11-01
121203002183 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101122002157 2010-11-22 BIENNIAL STATEMENT 2010-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-25 2016-09-12 Non-Delivery of Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650524 RENEWAL INVOICED 2023-05-26 600 Secondhand Dealer Auto License Renewal Fee
3650681 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3341982 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3342022 RENEWAL INVOICED 2021-06-28 600 Secondhand Dealer Auto License Renewal Fee
3038737 RENEWAL INVOICED 2019-05-23 600 Secondhand Dealer Auto License Renewal Fee
3038739 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2892456 LL VIO INVOICED 2018-09-27 250 LL - License Violation
2645267 FINGERPRINT CREDITED 2017-07-21 75 Fingerprint Fee
2645221 FINGERPRINT CREDITED 2017-07-21 75 Fingerprint Fee
2644690 LICENSE INVOICED 2017-07-20 150 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-17 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State