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)

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 352-5116
Add Date:
2006-12-14
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State