Name: | NELSON'S AUTO SALVAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1981 (44 years ago) |
Entity Number: | 670939 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Contact Details
Phone +1 718-276-1234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON'S AUTO SALVAGE, INC. | DOS Process Agent | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
GEORGIA FAAS | Chief Executive Officer | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104159-DCA | Active | Business | 2022-03-01 | 2025-07-31 |
0885889-DCA | Inactive | Business | 2012-04-23 | 2020-04-30 |
0783842-DCA | Inactive | Business | 2003-07-02 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-01-02 | Address | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-22 | Address | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-01-02 | Address | 122-80 MONTAUK STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006324 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240522000791 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
210104063029 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060661 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105007308 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3654781 | RENEWAL | INVOICED | 2023-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
3654782 | RENEWAL | INVOICED | 2023-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
3418034 | LICENSE | INVOICED | 2022-02-16 | 450 | Secondhand Dealer Auto License Fee |
3342419 | RENEWAL | INVOICED | 2021-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
3254933 | DCADECALREPL | CREDITED | 2020-11-09 | 25 | DCA Decal / Sticker Replacement |
3049405 | RENEWAL | INVOICED | 2019-06-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3049766 | RENEWAL | INVOICED | 2019-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
2778188 | TTCINSPECT | INVOICED | 2018-04-18 | 50 | Tow Truck Company Vehicle Inspection |
2778189 | RENEWAL | INVOICED | 2018-04-18 | 600 | Tow Truck Company License Renewal Fee |
2632471 | RENEWAL | INVOICED | 2017-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-27 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | No data | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State