Search icon

LKQ HUNTS POINT AUTO PARTS CORP.

Headquarter

Company Details

Name: LKQ HUNTS POINT AUTO PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 13 Nov 2019
Entity Number: 2397532
ZIP code: 10528
County: Bronx
Place of Formation: New York
Principal Address: 500 W MADISON ST STE 2800, CHICAGO, IL, United States, 60661
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 718-589-4444

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT WAGMAN Chief Executive Officer 500 W MADISON ST STE 2800, CHICAGO, IL, United States, 60661

Links between entities

Type:
Headquarter of
Company Number:
0728666
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001596439
Phone:
(312) 621-1950

Latest Filings

Form type:
EFFECT
File number:
333-193585-45
Filing date:
2014-03-28
File:
Form type:
424B3
File number:
333-193585-45
Filing date:
2014-03-28
File:
Form type:
CORRESP
Filing date:
2014-03-26
File:
Form type:
CORRESP
Filing date:
2014-03-26
File:
Form type:
S-4/A
File number:
333-193585-45
Filing date:
2014-03-18
File:

Licenses

Number Status Type Date End date
2046721-DCA Inactive Business 2016-12-22 2021-07-31
1021969-DCA Inactive Business 2005-02-09 2014-04-30
1015944-DCA Inactive Business 2003-07-02 2015-07-31

History

Start date End date Type Value
2016-04-01 2021-06-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-04-01 2021-06-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-10-10 2016-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2016-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-03 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603000614 2021-06-03 CERTIFICATE OF CHANGE 2021-06-03
191113000116 2019-11-13 CERTIFICATE OF MERGER 2019-11-13
190709061055 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170703006355 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160401000517 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3061314 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2639469 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2510339 FINGERPRINT INVOICED 2016-12-12 75 Fingerprint Fee
2510334 LICENSE INVOICED 2016-12-12 170 Secondhand Dealer General License Fee
2329536 LL VIO INVOICED 2016-04-20 500 LL - License Violation
2213839 LL VIO CREDITED 2015-11-10 500 LL - License Violation
2121645 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
2122036 RENEWAL INVOICED 2015-07-07 600 Secondhand Dealer Auto License Renewal Fee
647328 RENEWAL INVOICED 2013-07-02 600 Secondhand Dealer Auto License Renewal Fee
415483 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-30 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2015-10-30 Settlement (Pre-Hearing) NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-14
Type:
Planned
Address:
1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-14
Type:
Planned
Address:
1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-03-13
Type:
Planned
Address:
1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459
Safety Health:
Health
Scope:
NoInspection

Date of last update: 31 Mar 2025

Sources: New York Secretary of State