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
Name | Role | Address |
---|---|---|
ARTIE LEWIS | DOS Process Agent | 66A UNION AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ARTIE LEWIS | Chief Executive Officer | 66A UNION AVE, RONKONKOMA, NY, United States, 11779 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112875703 | 0214700 | 1995-02-09 | 1750 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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