Search icon

NEW YORK CITY AUTO SALVAGE INC.

Company Details

Name: NEW YORK CITY AUTO SALVAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154724
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-36 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-297-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-36 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
VINCENT SPIRITO Chief Executive Officer 148-36 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1430433-DCA Inactive Business 2012-05-18 2016-04-30
0965612-DCA Inactive Business 1997-07-07 2015-07-31
0965610-DCA Inactive Business 1997-07-07 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
130729002349 2013-07-29 BIENNIAL STATEMENT 2013-06-01
120124003171 2012-01-24 BIENNIAL STATEMENT 2011-06-01
090612002141 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070709002047 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050929002296 2005-09-29 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1670453 RENEWAL INVOICED 2014-05-01 25 Tow Truck Exemption License Renewal Fee
1438747 RENEWAL INVOICED 2013-06-19 600 Secondhand Dealer Auto License Renewal Fee
1438755 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1143294 LICENSE INVOICED 2012-05-23 25 License Fee Per Truck
1438748 RENEWAL INVOICED 2011-07-13 600 Secondhand Dealer Auto License Renewal Fee
1438756 RENEWAL INVOICED 2011-06-24 340 Secondhand Dealer General License Renewal Fee
83214 LL VIO INVOICED 2009-12-02 800 LL - License Violation
1438749 RENEWAL INVOICED 2009-05-22 600 Secondhand Dealer Auto License Renewal Fee
1438757 RENEWAL INVOICED 2009-05-22 340 Secondhand Dealer General License Renewal Fee
97170 LL VIO INVOICED 2008-10-03 100 LL - License Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State