Search icon

O'BRIEN'S AUTO BODY, INC.

Company Details

Name: O'BRIEN'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1097341
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: 170 JACKSON AVENUE, PELHAM MANOR, NY, United States, 10803
Address: 905 SACKET AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD F O'BRIEN Chief Executive Officer 170 JACKSON AVENUE, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 SACKET AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1986-07-14 1996-07-23 Address 905 SACKET AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1443377 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960723002204 1996-07-23 BIENNIAL STATEMENT 1996-07-01
000051002219 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930414002014 1993-04-14 BIENNIAL STATEMENT 1992-07-01
B379960-2 1986-07-14 CERTIFICATE OF INCORPORATION 1986-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907981 0215600 1993-08-24 905 SACKET AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Emphasis L: PAINT
Case Closed 1994-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1993-12-02
Abatement Due Date 1993-12-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1993-12-02
Abatement Due Date 1993-12-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1993-12-02
Abatement Due Date 1993-12-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1993-12-02
Abatement Due Date 1993-12-07
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-12-02
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State