Search icon

LKQ NORTHEAST, INC.

Print

Details

Entity Number 5378413

Status Active

NameLKQ NORTHEAST, INC.

CountyRockland

Date of registration 19 Jul 2018 (6 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 5846 crossings blvd., ANTIOCH, TN, United States, 37013

Principal Address ZIP code 37013

Contact Details

Phone +1 615-831-7326

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK, INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address

JUSTIN JUDE

Chief Executive Officer

5846 CROSSINGS BLVD., ANTIOCH, TN, United States, 37013

Licenses

Number Status Type Date End date

2092159-DCA

Active

Business

2019-11-12

2023-07-31

History

Start date End date Type Value

2024-09-09

2024-09-09

Address

5846 CROSSINGS BLVD., ANTIOCH, TN, 37013, USA (Type of address: Chief Executive Officer)

2024-09-09

2024-09-09

Address

500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-07-09

2024-09-09

Address

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2024-07-09

2024-09-09

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2024-07-09

2024-09-09

Address

500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-07-09

2024-07-09

Address

500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2021-06-08

2024-07-09

Address

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2020-07-07

2024-07-09

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2020-07-07

2024-07-09

Address

500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2019-11-19

2020-07-07

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240909000100

2024-09-06

AMENDMENT TO BIENNIAL STATEMENT

2024-09-06

240709000790

2024-07-09

BIENNIAL STATEMENT

2024-07-09

220701001092

2022-07-01

BIENNIAL STATEMENT

2022-07-01

210608000623

2021-06-08

CERTIFICATE OF CHANGE

2021-06-08

200707061071

2020-07-07

BIENNIAL STATEMENT

2020-07-01

191119000255

2019-11-19

CERTIFICATE OF MERGER

2019-11-19

191113000116

2019-11-13

CERTIFICATE OF MERGER

2019-11-13

180719000248

2018-07-19

APPLICATION OF AUTHORITY

2018-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-11-17

1390 SPOFFORD AVE, Bronx, BRONX, NY, 10474

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-03-05

1390 SPOFFORD AVE, Bronx, BRONX, NY, 10474

Warning

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3647144

RENEWAL

INVOICED

2023-05-18

340

Secondhand Dealer General License Renewal Fee

3361474

RENEWAL

INVOICED

2021-08-18

340

Secondhand Dealer General License Renewal Fee

3113559

LICENSE

INVOICED

2019-11-08

340

Secondhand Dealer General License Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts