Search icon

NICK'S PRESTIGE MOTORS, INC.

Company Details

Name: NICK'S PRESTIGE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 10 Jun 2020
Entity Number: 1387245
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 202 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 111 BEDFORD AVENUE, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 202 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
NICHOLAS J. TREZZA, JR. Chief Executive Officer 111 BEDFORD AVENUE, MASTIC, NY, United States, 11950

Filings

Filing Number Date Filed Type Effective Date
200610000008 2020-06-10 CERTIFICATE OF DISSOLUTION 2020-06-10
931025002433 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930803002220 1993-08-03 BIENNIAL STATEMENT 1992-09-01
C058721-2 1989-09-26 CERTIFICATE OF INCORPORATION 1989-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352346 0214700 1992-08-06 202 MEDFORD AVENUE, PATCHOGUE, NY, 11772
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-10-13
Case Closed 1994-03-21

Related Activity

Type Complaint
Activity Nr 74074857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-11-24
Abatement Due Date 1992-12-01
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 K04
Issuance Date 1992-11-24
Abatement Due Date 1992-12-08
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-11-24
Abatement Due Date 1992-12-29
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-11-24
Abatement Due Date 1992-12-29
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-24
Abatement Due Date 1992-12-29
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-11-24
Abatement Due Date 1992-11-27
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-11-24
Abatement Due Date 1992-11-27
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1992-11-24
Abatement Due Date 1992-12-03
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-11-24
Abatement Due Date 1992-11-27
Contest Date 1992-12-14
Final Order 1993-03-08
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State