Name: | NEW YORK AUTO AUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1987 (37 years ago) |
Date of dissolution: | 02 Dec 2010 |
Entity Number: | 1223171 |
ZIP code: | 30328 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 6205 PEACHTRE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328 |
Principal Address: | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN EISNER | Chief Executive Officer | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6205 PEACHTRE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-22 | 2010-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-02-22 | 2010-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1993-04-09 | 2003-10-20 | Address | 1400 LAKE HEARN DRIVE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2003-10-20 | Address | 1400 LAKE HEARN DRIVE, ATLANTA, GA, 30319, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1999-02-22 | Address | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-05-16 | 1993-04-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-12-30 | 1999-02-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-12-30 | 1989-05-16 | Address | 1400 LAKE HEARN DRIVE, ATLANTA, GA, 30319, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101202000674 | 2010-12-02 | SURRENDER OF AUTHORITY | 2010-12-02 |
091231002141 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
080613002578 | 2008-06-13 | BIENNIAL STATEMENT | 2007-12-01 |
060206002370 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
031210002433 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
031020002624 | 2003-10-20 | BIENNIAL STATEMENT | 2001-12-01 |
000120002281 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
990222000457 | 1999-02-22 | CERTIFICATE OF CHANGE | 1999-02-22 |
980126002056 | 1998-01-26 | BIENNIAL STATEMENT | 1997-12-01 |
931221002611 | 1993-12-21 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341614634 | 0213100 | 2016-07-12 | 459 ROUTE 146, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1111815 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100169 B02 |
Issuance Date | 2016-11-10 |
Abatement Due Date | 2016-11-23 |
Current Penalty | 8730.0 |
Initial Penalty | 12471.0 |
Final Order | 2016-12-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.169(b)(2): Air receiver(s) were not drained frequently and at such intervals as to prevent the accumulation of excessive amounts of liquid in the receiver: a) Outside the mechanic's shop - On or about July 12, 2016 an air receiver, located in the bed of a Ford F-250 Pick-Up truck, was not drained in accordance with the manufacturer's guidance. The air receiver experienced a structural failure during refilling operations. |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State