R. AMPARO SALVAGE CORP.

Name: | R. AMPARO SALVAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2003 (22 years ago) |
Entity Number: | 2962119 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1851 WASHINGTON AVE., BRONX, NY, United States, 10457 |
Principal Address: | 1851 WASHINGTON AVE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-299-0177
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1851 WASHINGTON AVE., BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
RAMON AMPARO | Chief Executive Officer | 1851 WASHINGTON AVENUE, BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103028-DCA | Active | Business | 2021-12-09 | 2023-07-31 |
2102972-DCA | Active | Business | 2021-12-06 | 2023-07-31 |
1388534-DCA | Inactive | Business | 2012-04-05 | 2018-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-15 | 2018-07-09 | Address | 560 W 126TH ST, 4-C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2009-10-15 | Address | 660 FT WASHINGTON AVE 6G, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709006852 | 2018-07-09 | BIENNIAL STATEMENT | 2017-10-01 |
131028002343 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
120531000894 | 2012-05-31 | ANNULMENT OF DISSOLUTION | 2012-05-31 |
DP-2104368 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111101002404 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3390964 | LICENSE | INVOICED | 2021-11-22 | 340 | Secondhand Dealer General License Fee |
3390600 | LICENSE | INVOICED | 2021-11-19 | 600 | Secondhand Dealer Auto License Fee |
3146522 | LL VIO | INVOICED | 2020-01-21 | 750 | LL - License Violation |
3067601 | RENEWAL | INVOICED | 2019-07-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
3067602 | RENEWAL | INVOICED | 2019-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
2648080 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2647247 | RENEWAL | INVOICED | 2017-07-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
2329276 | RENEWAL | INVOICED | 2016-04-19 | 600 | Tow Truck Company License Renewal Fee |
2329275 | TTCINSPECT | INVOICED | 2016-04-19 | 50 | Tow Truck Company Vehicle Inspection |
2134788 | RENEWAL | INVOICED | 2015-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-13 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 3 | 3 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State