Name: | A & M AUTO WRECKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1952 (73 years ago) |
Entity Number: | 83768 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 1360 RANDALL AVE, BRONX, NY, United States, 10474 |
Principal Address: | 1360 RANDALL AVE., BRONX, NY, United States, 10474 |
Contact Details
Phone +1 718-589-5583
Phone +1 718-328-2626
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1360 RANDALL AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
JOHN CHIAPPERINO | Chief Executive Officer | 1360 RANDALL AVE., BRONX, NY, United States, 10474 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1286886-DCA | Inactive | Business | 2008-05-27 | 2011-07-31 |
1286884-DCA | Inactive | Business | 2008-05-27 | 2011-07-31 |
1286881-DCA | Inactive | Business | 2008-05-27 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-06 | 2018-07-27 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2000-04-21 | 2004-05-06 | Address | 41-07 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1995-07-10 | 2000-04-21 | Address | 1360 RANDALL AVE, BRONX, NY, 10474, 6124, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2000-04-21 | Address | 1360 RANDALL AVE, BRONX, NY, 10474, 6124, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2000-04-21 | Address | 525 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727002005 | 2018-07-27 | BIENNIAL STATEMENT | 2018-04-01 |
060424002680 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040506002561 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020403003106 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000421002471 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2653110 | RENEWAL | INVOICED | 2017-08-08 | 340 | Secondhand Dealer General License Renewal Fee |
2644413 | RENEWAL | INVOICED | 2017-07-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2632897 | OL VIO | INVOICED | 2017-06-30 | 250 | OL - Other Violation |
2372106 | OL VIO | CREDITED | 2016-06-24 | 125 | OL - Other Violation |
2334427 | RENEWAL | INVOICED | 2016-04-27 | 25 | Tow Truck Exemption License Renewal Fee |
2215232 | OL VIO | CREDITED | 2015-11-13 | 125 | OL - Other Violation |
2133340 | RENEWAL | INVOICED | 2015-07-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2113778 | RENEWAL | INVOICED | 2015-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1700244 | RENEWAL | INVOICED | 2014-06-06 | 25 | Tow Truck Exemption License Renewal Fee |
1325154 | RENEWAL | INVOICED | 2013-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-05 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State