Search icon

A & T AUTO PARTS, INC.

Company Details

Name: A & T AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328543
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 191 CARDINAL RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & T AUTO PARTS, INC. DOS Process Agent 191 CARDINAL RD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
ROBERT L. MILLER, JR. Chief Executive Officer 191 CARDINAL RD, PO BOX 2034, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2013-03-11 2021-05-19 Address 191 CARDINAL RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1993-07-27 2013-03-11 Address CARDINAL ROAD, PO BOX 2034, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-07-27 2013-03-11 Address PO BOX 2034, CARDINAL ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-07-27 2013-03-11 Address CARDINAL ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1989-02-23 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-23 1993-07-27 Address CARDINAL ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060186 2021-05-19 BIENNIAL STATEMENT 2021-02-01
130311002104 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110218003023 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090205002997 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070226002601 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050317002462 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030221002655 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010312002253 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990212002120 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970407002093 1997-04-07 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11854247 0215600 1979-03-20 57 08 WOODSIDE AVE, New York -Richmond, NY, 11277
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1984-03-10
11853199 0215600 1978-07-14 57-08 WOODSIDE AVE, New York -Richmond, NY, 11377
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-14
Case Closed 1979-03-26

Related Activity

Type Complaint
Activity Nr 320396849

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-07-17
Abatement Due Date 1978-08-15
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1978-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1978-07-17
Abatement Due Date 1978-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-07-17
Abatement Due Date 1978-07-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-07-17
Abatement Due Date 1978-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-17
Abatement Due Date 1978-08-15
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 27 Feb 2025

Sources: New York Secretary of State