Name: | ASSOCIATED WRECKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1945 (79 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 56725 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASSOCIATED WRECKERS, INC., FLORIDA | 843913 | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH WINSTON, ESQ. | DOS Process Agent | 280 MADISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSPEH WINSTON, ESQ. | Agent | 280 MADISON AVE., NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-08 | 1983-11-22 | Address | 489 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1961-08-21 | 1980-08-08 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
1945-11-01 | 1961-08-21 | Address | 40 WORTH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1464419 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
B041886-2 | 1983-11-22 | CERTIFICATE OF AMENDMENT | 1983-11-22 |
A816179-2 | 1981-11-19 | ASSUMED NAME CORP INITIAL FILING | 1981-11-19 |
A690121-3 | 1980-08-08 | CERTIFICATE OF AMENDMENT | 1980-08-08 |
764662-4 | 1969-06-19 | CERTIFICATE OF AMENDMENT | 1969-06-19 |
283725 | 1961-08-21 | CERTIFICATE OF AMENDMENT | 1961-08-21 |
6506-88 | 1945-11-01 | CERTIFICATE OF INCORPORATION | 1945-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100616804 | 0215600 | 1986-05-23 | 75-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11658044 | 0235300 | 1980-02-13 | 95 COLUMBIA HEIGHTS, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11528957 | 0214700 | 1975-03-12 | LILCO POWER PLANT UNIT 1 EATON, Northport, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-03-17 |
Abatement Due Date | 1975-03-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1975-03-17 |
Abatement Due Date | 1975-03-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-03-17 |
Abatement Due Date | 1975-03-19 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State