Search icon

HEAVY AUTO CRUSHERS, INC.

Company Details

Name: HEAVY AUTO CRUSHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2866170
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4199 BOSTON RD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-798-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUS FAKIRIS DOS Process Agent 4199 BOSTON RD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
GUS FAKIRIS Chief Executive Officer 4199 BOSTON RD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1132572-DCA Inactive Business 2008-06-05 2009-06-30
1160780-DCA Inactive Business 2005-08-02 2008-04-30
1133509-DCA Inactive Business 2003-03-07 2009-07-31
1133507-DCA Inactive Business 2003-03-07 2009-07-31

History

Start date End date Type Value
2003-02-05 2007-03-01 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1914371 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070301003196 2007-03-01 BIENNIAL STATEMENT 2007-02-01
051025002246 2005-10-25 BIENNIAL STATEMENT 2005-02-01
030205000621 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100791 PL VIO INVOICED 2008-12-19 2400 PL - Padlock Violation
565629 RENEWAL INVOICED 2008-06-09 75 Scrap Metal Processor Renewal Fee
565040 RENEWAL INVOICED 2007-07-31 340 Secondhand Dealer General License Renewal Fee
565046 RENEWAL INVOICED 2007-06-25 600 Secondhand Dealer Auto License Renewal Fee
565630 RENEWAL INVOICED 2007-06-18 75 Scrap Metal Processor Renewal Fee
732135 RENEWAL INVOICED 2006-06-26 50 Tow Truck Exemption License Renewal Fee
565631 RENEWAL INVOICED 2006-06-12 75 Scrap Metal Processor Renewal Fee
565634 RENEWAL INVOICED 2005-08-09 75 Scrap Metal Processor Renewal Fee
565041 RENEWAL INVOICED 2005-08-09 340 Secondhand Dealer General License Renewal Fee
565044 RENEWAL INVOICED 2005-08-09 600 Secondhand Dealer Auto License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1367199 Intrastate Non-Hazmat 2005-05-02 100000 2004 8 5 Auth. For Hire
Legal Name HEAVY AUTO CRUSHERS INC
DBA Name -
Physical Address 4199 BOSTON ROAD, BRONX, NY, 10466, US
Mailing Address 4199 BOSTON ROAD, BRONX, NY, 10466, US
Phone (718) 798-4400
Fax (718) 798-4427
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State