Search icon

J & P AUTO WRECKING, INC.

Company Details

Name: J & P AUTO WRECKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1980 (45 years ago)
Entity Number: 653838
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: LONG ISLAND EXPORTS, 987 LONG ISLAND AVE, DEER PARK, NY, United States, 11729
Principal Address: 987 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. SAKELLIS Chief Executive Officer 987 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
DEMETRIOS SAKELLIS Agent 163-26 25TH DRIVE, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LONG ISLAND EXPORTS, 987 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 987 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-10-16 2023-10-26 Address LONG ISLAND EXPORTS, 987 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-10-29 2012-10-16 Address 987 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-12-02 2010-10-29 Address 987 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-12-02 2023-10-26 Address 987 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231026001194 2023-10-26 BIENNIAL STATEMENT 2022-10-01
170626006231 2017-06-26 BIENNIAL STATEMENT 2016-10-01
150102002013 2015-01-02 BIENNIAL STATEMENT 2014-10-01
121016002003 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101029002285 2010-10-29 BIENNIAL STATEMENT 2010-10-01

Motor Carrier Census

DBA Name:
LONG ISLAND EXPORTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State