Name: | CENTRAL AUTO RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (41 years ago) |
Entity Number: | 877189 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1807 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 1807 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1807 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
JOSEPH F SIMON | Chief Executive Officer | 1807 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-10-10 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-10-10 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-10-10 | Address | 1807 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2023-05-15 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-01 | 2023-05-15 | Address | 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer) |
1999-10-22 | 2003-10-01 | Address | 4889 LYNNBROOK CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010003168 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
230515003430 | 2023-05-15 | BIENNIAL STATEMENT | 2021-10-01 |
191001060322 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171011006233 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151002007408 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131021006669 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111103002289 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091020002673 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071016002350 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051129002261 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2018190 | 0215800 | 1985-03-15 | 441 N. FRANKLIN ST., SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71023949 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101025 C01 |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-11-18 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101025 E01 I |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101025 F04 I |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101025 G02 V |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101025 G02 VI |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19101025 I01 |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19101025 I03 I |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003C |
Citaton Type | Other |
Standard Cited | 19101025 I04 III |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-17 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101025 J01 I |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Citation ID | 02005A |
Citaton Type | Other |
Standard Cited | 19101025 L01 I |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005B |
Citaton Type | Other |
Standard Cited | 19101025 L01 II |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005C |
Citaton Type | Other |
Standard Cited | 19101025 L01 V |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101025 M02 I |
Issuance Date | 1985-05-15 |
Abatement Due Date | 1985-05-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2932368308 | 2021-01-21 | 0248 | PPS | 1807 Erie Blvd W, Syracuse, NY, 13204-1155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1339007205 | 2020-04-15 | 0248 | PPP | 1807 Erie Boulevard West, Syracuse, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State