-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
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