Search icon

GLOBAL ASSET RECOVERY, INC.

Company Details

Name: GLOBAL ASSET RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2283493
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 7630, HICKSVILLE, NY, United States, 11802
Principal Address: NONE, NONE, NONE

Contact Details

Phone +1 516-349-8686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 7630, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
ROBERT J GUERRIN Chief Executive Officer 136 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1103929-DCA Inactive Business 2006-04-03 2008-04-30

History

Start date End date Type Value
2005-06-02 2009-01-08 Address PO BOX 8082, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2005-05-17 2006-07-03 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-05-17 2009-01-08 Address PO BOX 8082, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2002-07-16 2005-05-17 Address PO BOX 8082, HICKSVILLE, NY, 11802, 8082, USA (Type of address: Chief Executive Officer)
2000-08-04 2005-05-17 Address 1924 STRATFORD DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-08-04 2002-07-16 Address 1924 STRATFORD DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-07-29 2005-06-02 Address C/O SETH ROSENBERG, 1924 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144624 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090108002609 2009-01-08 BIENNIAL STATEMENT 2008-07-01
060703002514 2006-07-03 BIENNIAL STATEMENT 2006-07-01
050602000850 2005-06-02 CERTIFICATE OF CHANGE 2005-06-02
050517002526 2005-05-17 AMENDMENT TO BIENNIAL STATEMENT 2004-07-01
040907002097 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020716002093 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000804002164 2000-08-04 BIENNIAL STATEMENT 2000-07-01
980729000031 1998-07-29 CERTIFICATE OF INCORPORATION 1998-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
560032 RENEWAL INVOICED 2006-06-23 500 Tow Truck Company License Renewal Fee
560033 RENEWAL INVOICED 2006-04-03 2400 Tow Truck Company License Renewal Fee
560034 RENEWAL INVOICED 2003-12-02 3000 Tow Truck Company License Renewal Fee
20563 LL VIO INVOICED 2003-10-07 750 LL - License Violation
729691 CNV_IC INVOICED 2003-10-02 150 Additional Vehicle Fee
729692 LICENSE INVOICED 2003-07-08 1200 Tow Truck Company License Fee
729694 FINGERPRINT INVOICED 2003-02-12 50 Fingerprint Fee
729693 TRUSTFUNDTTC INVOICED 2003-02-12 200 Tow Truck Company Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1034361 Intrastate Non-Hazmat 2008-12-11 20000 2007 3 3 Exempt For Hire
Legal Name GLOBAL ASSET RECOVERY INC
DBA Name -
Physical Address 136 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Mailing Address PO BOX 7630, HICKSVILLE, NY, 11802-7630, US
Phone (631) 393-6001
Fax (631) 393-6006
E-mail BOB@GLOBALREPO.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection UDKE002389
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-12-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 36745N2
License state of the main unit CA
Vehicle Identification Number of the main unit JALC4W169K7009523
Decal number of the main unit 33253659
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State