Search icon

BECKER'S AUTO SALVAGE, INC.

Company Details

Name: BECKER'S AUTO SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1973 (52 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 264560
ZIP code: 13428
County: Montgomery
Place of Formation: New York
Address: 796 MC KINLEY ROAD, PALATINE BRIDGE, NY, United States, 13428
Principal Address: 151 HORNING ROAD, PALATINE BRIDGE, NY, United States, 13428

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 796 MC KINLEY ROAD, PALATINE BRIDGE, NY, United States, 13428

Chief Executive Officer

Name Role Address
RICHARD BECKER Chief Executive Officer 499 DILLENBACK ROAD, PALATINE BRIDGE, NY, United States, 13428

Form 5500 Series

Employer Identification Number (EIN):
161012928
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-13 2022-12-31 Address 499 DILLENBACK ROAD, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer)
2011-06-13 2022-12-31 Address 796 MC KINLEY ROAD, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process)
2009-05-26 2011-06-13 Address 499 DILLENBACK RD, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer)
2009-05-26 2011-06-13 Address 151 HORNING RD, PALATINE BRIDGE, NY, 13428, USA (Type of address: Principal Executive Office)
1997-06-04 2009-05-26 Address 788 MC KINLEY RD, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221231000045 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
130614002578 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613002164 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090526002316 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070605002709 2007-06-05 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State