AMERICAN WRECKING INTERNATIONAL CORP.

Name: | AMERICAN WRECKING INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1997 (28 years ago) |
Entity Number: | 2100015 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2625 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Contact Details
Phone +1 718-815-7982
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYDNEY ONYENWENA | DOS Process Agent | 2625 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
SYDNEY ONYENWENA | Chief Executive Officer | 2625 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1365308-DCA | Inactive | Business | 2010-08-04 | 2021-07-31 |
1365529-DCA | Inactive | Business | 2010-08-04 | 2021-07-31 |
1012829-DCA | Inactive | Business | 1999-06-23 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-01 | 2011-05-03 | Address | 2625 RICHMOND TERR, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2011-05-03 | Address | 1527 LONG MEADOW, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office) |
1999-04-01 | 2011-05-03 | Address | 1527 LONG MEADOW, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Service of Process) |
1997-01-08 | 1999-04-01 | Address | 2625 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709006877 | 2018-07-09 | BIENNIAL STATEMENT | 2017-01-01 |
150617006023 | 2015-06-17 | BIENNIAL STATEMENT | 2015-01-01 |
110503003129 | 2011-05-03 | BIENNIAL STATEMENT | 2011-01-01 |
090115003157 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070130002759 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3158686 | DCA-SUS | CREDITED | 2020-02-13 | 550 | Suspense Account |
3158703 | DCA-SUS | CREDITED | 2020-02-13 | 300 | Suspense Account |
3158687 | PROCESSING | CREDITED | 2020-02-13 | 50 | License Processing Fee |
3158704 | PROCESSING | INVOICED | 2020-02-13 | 300 | License Processing Fee |
3158699 | DCA-SUS | CREDITED | 2020-02-13 | 170 | Suspense Account |
3158700 | PROCESSING | INVOICED | 2020-02-13 | 170 | License Processing Fee |
3062197 | RENEWAL | CREDITED | 2019-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
3059847 | RENEWAL | CREDITED | 2019-07-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
2883991 | CL VIO | INVOICED | 2018-09-13 | 175 | CL - Consumer Law Violation |
2642539 | RENEWAL | INVOICED | 2017-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-31 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State