SAM'S AUTO WRECKERS, INC.

Name: | SAM'S AUTO WRECKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1980 (45 years ago) |
Entity Number: | 663866 |
ZIP code: | 06905 |
County: | Bronx |
Place of Formation: | New York |
Address: | 91 ROLLING WOOD DR, STAMFORD, CT, United States, 06905 |
Principal Address: | 3511 PEARTREE AVENUE, NEW YORK, NY, United States, 10475 |
Contact Details
Phone +1 718-324-4600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM'S AUTO WRECKERS, INC. | DOS Process Agent | 91 ROLLING WOOD DR, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
DAVID BILGREI | Chief Executive Officer | 3511 PEARTREE AVE, NEW YORK, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1012793-DCA | Active | Business | 2003-07-08 | 2025-07-31 |
1026839-DCA | Active | Business | 2000-02-03 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2018-11-16 | Address | 3511 PEARTREE AVENUE, NEW YORK, NY, 10475, USA (Type of address: Service of Process) |
1992-11-06 | 1998-10-27 | Address | 3511 PEARTREE AVE, NEW YORK, NY, 10475, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-09 | Address | 3511 PEARTREE AVE, NEW YORK, NY, 10475, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-09 | Address | 3511 PEARTREE AVE, NEW YORK, NY, 10475, USA (Type of address: Service of Process) |
1980-11-19 | 1992-11-06 | Address | 3511 PEARTREE AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181116006074 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
141113006038 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
101108002756 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081104002835 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061026003241 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650446 | RENEWAL | INVOICED | 2023-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
3649841 | RENEWAL | INVOICED | 2023-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
3339148 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3336377 | RENEWAL | INVOICED | 2021-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
3038712 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
3038956 | RENEWAL | INVOICED | 2019-05-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
2630391 | RENEWAL | INVOICED | 2017-06-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
2625582 | RENEWAL | INVOICED | 2017-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
2100388 | RENEWAL | INVOICED | 2015-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
2099611 | RENEWAL | INVOICED | 2015-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State