Search icon

LA FRES MOTORS, INC.

Company Details

Name: LA FRES MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1961 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 138067
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6401 CENTRAL AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA FRES MOTORS, INC. DOS Process Agent 6401 CENTRAL AVE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
DP-804087 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B617971-2 1988-03-23 ASSUMED NAME CORP INITIAL FILING 1988-03-23
A326433-3 1976-07-02 CERTIFICATE OF MERGER 1976-07-02
269851 1961-05-19 CERTIFICATE OF INCORPORATION 1961-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11873627 0215600 1974-09-03 64-01 CENTRAL AVE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-03
Case Closed 1984-03-10
11873478 0215600 1974-07-25 64-01 CENTRAL AVE, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-07-26
Abatement Due Date 1974-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-26
Abatement Due Date 1974-07-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-07-26
Abatement Due Date 1974-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-07-26
Abatement Due Date 1974-08-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-26
Abatement Due Date 1974-07-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-26
Abatement Due Date 1974-08-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-26
Abatement Due Date 1974-08-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State