Search icon

NEW YORK AUTO AUCTION SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN EISNER Chief Executive Officer 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6205 PEACHTRE DUNWOODY ROAD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341614634 0213100 2016-07-12 459 ROUTE 146, CLIFTON PARK, NY, 12065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-07-12
Case Closed 2017-01-10

Related Activity

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