Search icon

AMPEX AUTO WRECKERS, INC.

Company Details

Name: AMPEX AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1982 (43 years ago)
Date of dissolution: 01 Dec 2011
Entity Number: 790320
ZIP code: 10977
County: Bronx
Place of Formation: New York
Address: 8 HOYT ST, SPRING VALLEY, NY, United States, 10977
Principal Address: 25 SUNNYSIDE DR, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN BENDER Chief Executive Officer 8 HOYT ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HOYT ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2002-08-27 2006-08-21 Address 25 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2000-07-28 2002-08-27 Address 15 STONEHEDGE DR, WEST NYACK, NY, 10971, USA (Type of address: Principal Executive Office)
1993-06-01 2004-09-02 Address 25 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-06-01 2000-07-28 Address 8 HOYT STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1985-05-23 1996-08-21 Address 8 HOYT ST, SPRING VALLEY, NY, 10994, USA (Type of address: Service of Process)
1982-08-31 1985-05-23 Address % KENNETH REISS, ESQ., 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111201000921 2011-12-01 CERTIFICATE OF DISSOLUTION 2011-12-01
080812002973 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060821002474 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040902002904 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020827002381 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000728002275 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980820002169 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960821002520 1996-08-21 BIENNIAL STATEMENT 1996-08-01
000054010487 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930601002417 1993-06-01 BIENNIAL STATEMENT 1992-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1586146 Intrastate Non-Hazmat 2006-12-14 19000 2006 1 1 Exempt For Hire
Legal Name AMPEX AUTO WRECKERS
DBA Name -
Physical Address 8 HOYT STREET, SPRING VALLEY, NY, 10977, US
Mailing Address 8 HOYT STREET, SPRING VALLEY, NY, 10977, US
Phone (845) 352-5100
Fax (845) 352-5116
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