Name: | E.T. AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1988 (37 years ago) |
Date of dissolution: | 31 May 2006 |
Entity Number: | 1266348 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1830 COMMERCE STREET, PO BOX 362, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M. LEBEN, ESQ. | DOS Process Agent | 1830 COMMERCE STREET, PO BOX 362, YORKTOWN HEIGHTS, NY, United States, 10598 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060531000351 | 2006-05-31 | CERTIFICATE OF DISSOLUTION | 2006-05-31 |
B646843-4 | 1988-06-02 | CERTIFICATE OF INCORPORATION | 1988-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458824 | 0216000 | 1998-05-26 | 1 INDUSTRIAL PARK, HIGHLAND AVE, SELF STORAGE BLDG, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201993193 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-06-29 |
Abatement Due Date | 1998-07-12 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 C |
Issuance Date | 1998-06-29 |
Abatement Due Date | 1998-07-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1998-06-29 |
Abatement Due Date | 1998-07-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-06-29 |
Abatement Due Date | 1998-07-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1998-06-29 |
Abatement Due Date | 1998-07-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-06-29 |
Abatement Due Date | 1998-07-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State