Search icon

FLUSHING AUTO SALVAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING AUTO SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1984 (41 years ago)
Entity Number: 940967
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 126-36 34TH AVE., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-672-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VIALA Chief Executive Officer 126-36 34TH AVE., CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-36 34TH AVE., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1240245-DCA Inactive Business 2012-04-20 2018-04-30
0905031-DCA Inactive Business 2003-09-04 2013-07-31
0818365-DCA Inactive Business 2003-07-11 2017-07-31

History

Start date End date Type Value
2002-08-29 2004-10-08 Address 126-36 34TH AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2002-08-29 2004-10-08 Address 126-36 34TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-10-08 Address ROBERT VIALA, 126-36 34TH AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2000-10-02 2002-08-29 Address 126-36 34TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
2000-10-02 2002-08-29 Address 126-36 34TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160912006268 2016-09-12 BIENNIAL STATEMENT 2016-09-01
150326006033 2015-03-26 BIENNIAL STATEMENT 2014-09-01
120928006073 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100914002467 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080910002662 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2660390 RENEWAL INVOICED 2017-08-29 600 Secondhand Dealer Auto License Renewal Fee
2337412 RENEWAL INVOICED 2016-04-29 25 Tow Truck Exemption License Renewal Fee
2138741 RENEWAL INVOICED 2015-07-27 340 Secondhand Dealer General License Renewal Fee
2124992 RENEWAL INVOICED 2015-07-10 600 Secondhand Dealer Auto License Renewal Fee
1666280 RENEWAL INVOICED 2014-04-29 50 Tow Truck Exemption License Renewal Fee
1315233 RENEWAL INVOICED 2013-07-25 600 Secondhand Dealer Auto License Renewal Fee
1330281 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
870180 RENEWAL INVOICED 2012-04-30 50 Tow Truck Exemption License Renewal Fee
1358052 RENEWAL INVOICED 2011-07-13 600 Secondhand Dealer Auto License Renewal Fee
1315234 RENEWAL INVOICED 2011-07-11 600 Secondhand Dealer Auto License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State