Search icon

HUNTS POINT AUTO WRECKERS INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH SIMONE Chief Executive Officer 1480 SHERIDAN EXPWY, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1480 SHERIDAN EXPWY, BRONX, NY, United States, 10459

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-04
Type:
FollowUp
Address:
1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-13
Type:
Planned
Address:
1480 SHERIDAN EXPRESSWAY, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State