Search icon

CANARSIE AUTO SALVAGE & SALES INC.

Company Details

Name: CANARSIE AUTO SALVAGE & SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1980 (44 years ago)
Entity Number: 666265
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 718-629-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES DEMARTIN DOS Process Agent 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
0919764-DCA Inactive Business 2006-03-08 2018-04-30
0783157-DCA Inactive Business 2003-08-05 2017-07-31
0783156-DCA Inactive Business 2003-08-05 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
A718495-4 1980-11-28 CERTIFICATE OF INCORPORATION 1980-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 426 E 59TH ST, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 426 E 59TH ST, Brooklyn, BROOKLYN, NY, 11203 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
2343309 RENEWAL INVOICED 2016-05-10 25 Tow Truck Exemption License Renewal Fee
2100599 RENEWAL INVOICED 2015-06-10 600 Secondhand Dealer Auto License Renewal Fee
2100605 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1657137 RENEWAL INVOICED 2014-04-21 25 Tow Truck Exemption License Renewal Fee
1318184 RENEWAL INVOICED 2013-06-06 340 Secondhand Dealer General License Renewal Fee
1318677 RENEWAL INVOICED 2013-06-06 600 Secondhand Dealer Auto License Renewal Fee
1378647 RENEWAL INVOICED 2012-04-26 25 Tow Truck Exemption License Renewal Fee
157741 LL VIO INVOICED 2011-07-27 125 LL - License Violation
1318185 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee
1318678 RENEWAL INVOICED 2011-05-26 600 Secondhand Dealer Auto License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1144149 Intrastate Non-Hazmat 2003-06-25 - - 3 3 Auth. For Hire, FLATBED
Legal Name CANARSIE AUTO SALVAGE & SALES INC
DBA Name -
Physical Address 426 E 59TH ST, BROOKLYN, NY, 11203, US
Mailing Address 426 E 59TH ST, BROOKLYN, NY, 11203, US
Phone (718) 629-2111
Fax (718) 629-2220
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State