Search icon

G. & G. SALVAGE, CORP.

Company Details

Name: G. & G. SALVAGE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1970 (55 years ago)
Entity Number: 298196
ZIP code: 10504
County: Kings
Place of Formation: New York
Address: 9 BANKSVILLE RD, ARMONK, NY, United States, 10504

Contact Details

Phone +1 718-782-8312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DAVIS Chief Executive Officer 9 BANKSVILLE RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
JEFFREY DAVIS DOS Process Agent 9 BANKSVILLE RD, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
112223587
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0693015-DCA Inactive Business 2007-08-24 2014-06-30

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 9 BANKSVILLE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2017-07-07 2024-03-07 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2017-07-07 2024-03-07 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2012-12-10 2017-07-07 Address 51 SOUTH 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240307001188 2024-03-07 BIENNIAL STATEMENT 2024-03-07
170707002016 2017-07-07 BIENNIAL STATEMENT 2015-11-01
121210002121 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101129002417 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081120003185 2008-11-20 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1263425 RENEWAL INVOICED 2013-04-16 75 Scrap Metal Processor Renewal Fee
1263426 RENEWAL INVOICED 2012-04-25 75 Scrap Metal Processor Renewal Fee
1263434 CNV_TFEE INVOICED 2012-04-25 1.870000004768372 WT and WH - Transaction Fee
1263427 RENEWAL INVOICED 2011-05-02 75 Scrap Metal Processor Renewal Fee
1263428 CNV_TFEE INVOICED 2011-05-02 1.5 WT and WH - Transaction Fee
1263433 RENEWAL INVOICED 2010-04-13 75 Scrap Metal Processor Renewal Fee
1263429 CNV_TFEE INVOICED 2010-04-13 1.5 WT and WH - Transaction Fee
1263431 CNV_TFEE INVOICED 2009-04-08 1.5 WT and WH - Transaction Fee
1263430 RENEWAL INVOICED 2009-04-08 75 Scrap Metal Processor Renewal Fee
1263432 RENEWAL INVOICED 2008-06-11 75 Scrap Metal Processor Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-10-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State