Search icon

GARA'S AUTO WRECKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARA'S AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1970 (55 years ago)
Date of dissolution: 14 Jan 2020
Entity Number: 289783
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 62-22 ALMEDA AVE., ARVERNE, NY, United States, 11692

Contact Details

Phone +1 718-945-1188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CASSATTO Chief Executive Officer 62-22 ALMEDA AVE., ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-22 ALMEDA AVE., ARVERNE, NY, United States, 11692

Licenses

Number Status Type Date End date
1004538-DCA Inactive Business 2003-07-29 2017-07-31
1004536-DCA Inactive Business 1999-03-10 2015-07-31
0578837-DCA Inactive Business 1995-06-28 1999-07-31

History

Start date End date Type Value
1993-06-21 2000-04-14 Address 62-22 ALMEDA AVENUE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
1993-06-21 2000-04-14 Address 62-22 ALMEDA AVENUE, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office)
1993-06-21 2000-04-14 Address 62-22 ALMEDA AVENUE, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
1970-03-02 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-03-02 1993-06-21 Address 62-22 ALMEDA AVE., ARVERNE, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114000080 2020-01-14 CERTIFICATE OF DISSOLUTION 2020-01-14
160317006038 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140324006040 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120615002447 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100615002219 2010-06-15 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2177946 RENEWAL INVOICED 2015-09-28 340 Secondhand Dealer General License Renewal Fee
1455445 RENEWAL INVOICED 2013-08-23 340 Secondhand Dealer General License Renewal Fee
647766 RENEWAL INVOICED 2013-08-02 600 Secondhand Dealer Auto License Renewal Fee
177678 LL VIO INVOICED 2012-12-28 500 LL - License Violation
177680 LL VIO INVOICED 2012-12-28 500 LL - License Violation
647767 RENEWAL INVOICED 2011-07-01 600 Secondhand Dealer Auto License Renewal Fee
1455446 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
1455447 RENEWAL INVOICED 2009-07-07 340 Secondhand Dealer General License Renewal Fee
647768 RENEWAL INVOICED 2009-05-27 600 Secondhand Dealer Auto License Renewal Fee
1455448 RENEWAL INVOICED 2007-08-23 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State