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
Name | Role | Address |
---|---|---|
WALTER E. GOERS | Chief Executive Officer | 122 SO. STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 6, MAHOPAC, NY, United States, 10541 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109039479 | 0213100 | 1993-03-12 | ROUTE 6, MAHOPAC, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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