Name: | HUNTS POINT AUTO WRECKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1976 (49 years ago) |
Date of dissolution: | 25 Apr 2000 |
Entity Number: | 406105 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1480 SHERIDAN EXPWY, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Chief Executive Officer | 1480 SHERIDAN EXPWY, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1480 SHERIDAN EXPWY, BRONX, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1998-07-06 | Address | 1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1998-07-06 | Address | KENILWORTH RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1998-07-06 | Address | 1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459, USA (Type of address: Service of Process) |
1976-07-28 | 1993-03-08 | Address | 601 HUNTS POINT AVE., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080724008 | 2008-07-24 | ASSUMED NAME CORP INITIAL FILING | 2008-07-24 |
000425000102 | 2000-04-25 | CERTIFICATE OF DISSOLUTION | 2000-04-25 |
980706002521 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
960730002000 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
930923002672 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930308002385 | 1993-03-08 | BIENNIAL STATEMENT | 1992-07-01 |
A331994-4 | 1976-07-28 | CERTIFICATE OF INCORPORATION | 1976-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300595402 | 0215600 | 1997-04-04 | 1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17552787 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-08-12 |
Emphasis | L: SCRAPMTL |
Case Closed | 1997-10-06 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100243 B02 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100253 B02 IV |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State