Search icon

ENGINEERED AUTO SYSTEMS, INC.

Company Details

Name: ENGINEERED AUTO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1989 (35 years ago)
Date of dissolution: 06 Mar 2019
Entity Number: 1391466
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER E. GOERS Chief Executive Officer 122 SO. STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1992-11-06 1993-11-02 Address RT 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-02 Address RT 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1989-10-18 1992-11-06 Address 122 SO. STATE RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306000141 2019-03-06 CERTIFICATE OF DISSOLUTION 2019-03-06
051205002764 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031001002033 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011016002695 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991116002370 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971104002248 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931102003023 1993-11-02 BIENNIAL STATEMENT 1993-10-01
921106002045 1992-11-06 BIENNIAL STATEMENT 1992-10-01
C066506-4 1989-10-18 CERTIFICATE OF INCORPORATION 1989-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109039479 0213100 1993-03-12 ROUTE 6, MAHOPAC, NY, 10541
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-03-12
Case Closed 1994-03-28

Related Activity

Type Complaint
Activity Nr 74684101
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-04-15
Abatement Due Date 1993-05-18
Current Penalty 500.0
Initial Penalty 1050.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 II
Issuance Date 1993-04-15
Abatement Due Date 1993-04-23
Current Penalty 100.0
Initial Penalty 750.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B03
Issuance Date 1993-04-15
Abatement Due Date 1993-04-23
Current Penalty 350.0
Initial Penalty 1050.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-04-15
Abatement Due Date 1993-04-23
Current Penalty 100.0
Initial Penalty 600.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-15
Abatement Due Date 1993-04-23
Current Penalty 100.0
Initial Penalty 750.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-04-13
Abatement Due Date 1993-04-21
Current Penalty 100.0
Initial Penalty 600.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-15
Abatement Due Date 1993-04-23
Initial Penalty 300.0
Final Order 1994-02-11
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State