Search icon

VALVOLINE INSTANT OIL CHANGE, INC.

Company Details

Name: VALVOLINE INSTANT OIL CHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1989 (36 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 1378171
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 301 EAST MAIN STREET, LEXINGTON, KY, United States, 40507
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D. BARR Chief Executive Officer 3499 DABNEY DRIVE, LEXINGTON, KY, United States, 40512

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-09-01 1993-09-08 Address 301 EAST MAIN STREET, LEXINGTON, KY, 40507, USA (Type of address: Chief Executive Officer)
1993-09-01 1993-09-08 Address 301 EAST MAIN STREET, LEXINGTON, KY, 40507, USA (Type of address: Principal Executive Office)
1993-05-07 1993-09-01 Address 301 EAST MAIN STREET, LEXINGTON, KY, 40507, USA (Type of address: Chief Executive Officer)
1993-05-07 1993-09-01 Address 301 EAST MAIN STREET, LEXINGTON, KY, 40507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
940629000379 1994-06-29 CERTIFICATE OF TERMINATION 1994-06-29
930908002365 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930901002427 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930507002737 1993-05-07 BIENNIAL STATEMENT 1992-08-01
C046300-4 1989-08-18 APPLICATION OF AUTHORITY 1989-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345726947 0213100 2022-01-14 1704 U.S. 9, CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-01-14
Case Closed 2022-03-09

Related Activity

Type Complaint
Activity Nr 1851556
Health Yes
305622045 0213600 2002-07-05 3251 HARLEM DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2002-07-29
Case Closed 2002-09-13

Related Activity

Type Inspection
Activity Nr 305230013

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 2002-08-02
Abatement Due Date 2002-09-04
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-08-02
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 8
Gravity 01
305230013 0213600 2002-04-24 3251 HARLEM DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-03
Case Closed 2002-09-13

Related Activity

Type Complaint
Activity Nr 203727086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2002-06-04
Abatement Due Date 2002-06-07
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 2002-06-04
Abatement Due Date 2002-06-07
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-06-04
Abatement Due Date 2002-06-07
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2002-06-04
Abatement Due Date 2002-06-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2002-06-04
Abatement Due Date 2002-06-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2002-06-04
Abatement Due Date 2002-06-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
303376917 0213100 2001-05-24 1363 CENTRAL AVE, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-05-25
Case Closed 2001-07-12

Related Activity

Type Complaint
Activity Nr 202925400
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2001-05-31
Abatement Due Date 2001-07-03
Current Penalty 938.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State