Search icon

SAM'S AUTO WRECKERS, INC.

Company Details

Name: SAM'S AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (44 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

Chief Executive Officer

Name Role Address
DAVID BILGREI Chief Executive Officer 3511 PEARTREE AVE, NEW YORK, NY, United States, 10475

DOS Process Agent

Name Role Address
SAM'S AUTO WRECKERS, INC. DOS Process Agent 91 ROLLING WOOD DR, STAMFORD, CT, United States, 06905

Licenses

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

History

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)

Filings

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
041213002342 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021017002390 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001101002629 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981027002264 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961112002202 1996-11-12 BIENNIAL STATEMENT 1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-02 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-06 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 3511 PEAR TREE AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Date of last update: 07 Jan 2025

Sources: New York Secretary of State