Search icon

NAN-BAR BATTERY CORP.

Company Details

Name: NAN-BAR BATTERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1192877
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 235-F ROBBINS LANE, SYOSSET, NY, United States, 11791
Principal Address: 235-5 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN SINETAR DOS Process Agent 235-F ROBBINS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ALLEN SINETAR Chief Executive Officer 235-F ROBBINS LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2001-08-06 2005-10-12 Address 3 APPLE LANE, PO BOX 535, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2001-08-06 2005-10-12 Address 235-D ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-08-06 2005-10-12 Address 3 APPLE LANE, PO BOX 535, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1997-08-28 2001-08-06 Address 62 KEW DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Principal Executive Office)
1993-05-21 2001-08-06 Address 235-D ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-05-21 1997-08-28 Address 65 KEW DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Principal Executive Office)
1987-08-07 2001-08-06 Address 62 KEW DRIVE, SOUND BEACH, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101491 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051012002597 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030812002758 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010806002057 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990826002365 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970828002213 1997-08-28 BIENNIAL STATEMENT 1997-08-01
000053003199 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930521002227 1993-05-21 BIENNIAL STATEMENT 1992-08-01
B530866-4 1987-08-07 CERTIFICATE OF INCORPORATION 1987-08-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1407257 Intrastate Non-Hazmat 2005-08-18 10000 2004 2 2 Private(Property)
Legal Name NAN-BAR BATTERY CORP
DBA Name INTERSTATE BATTERY OF NORTHERN NASSAU
Physical Address 235-F ROBBINS LANE, SYOSSET, NY, 11791, US
Mailing Address 235-F ROBBINS LANE, SYOSSET, NY, 11791, US
Phone (516) 681-5550
Fax (516) 681-5571
E-mail ASINETAR@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State