Search icon

A#1 ENGINE REBUILDERS, INC.

Company Details

Name: A#1 ENGINE REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1987 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1198609
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 66A UNION AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTIE LEWIS DOS Process Agent 66A UNION AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ARTIE LEWIS Chief Executive Officer 66A UNION AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1994-05-13 1999-08-31 Address 1750 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-05-13 1999-08-31 Address 1750 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1994-02-22 1999-08-31 Address 1750 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1987-08-31 1994-02-22 Address 2049 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1581626 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990831002025 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970812002085 1997-08-12 BIENNIAL STATEMENT 1997-08-01
940513002335 1994-05-13 BIENNIAL STATEMENT 1993-08-01
940222000092 1994-02-22 CERTIFICATE OF CHANGE 1994-02-22
B539591-2 1987-08-31 CERTIFICATE OF INCORPORATION 1987-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875703 0214700 1995-02-09 1750 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-10
Case Closed 1995-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1995-03-28
Abatement Due Date 1995-05-12
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-03-28
Abatement Due Date 1995-03-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-03-28
Abatement Due Date 1995-03-31
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-28
Abatement Due Date 1995-05-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-03-28
Abatement Due Date 1995-05-12
Nr Instances 10
Nr Exposed 10
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State