Search icon

FOREIGN CAR CLINIC, INC.

Company Details

Name: FOREIGN CAR CLINIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1961 (64 years ago)
Date of dissolution: 06 May 1994
Entity Number: 139461
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 3007 EASTCHESTER RD., BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% VICTOR N. PACOR DOS Process Agent 3007 EASTCHESTER RD., BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
940506000309 1994-05-06 CERTIFICATE OF DISSOLUTION 1994-05-06
B681464-2 1988-09-06 ASSUMED NAME CORP INITIAL FILING 1988-09-06
277802 1961-07-11 CERTIFICATE OF INCORPORATION 1961-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12083358 0235500 1977-03-04 397 BROADWAY, Dobbs Ferry, NY, 10522
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1984-03-10
12117073 0235500 1977-01-17 397 BROADWAY, Dobbs Ferry, NY, 10522
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
12099008 0235500 1976-11-18 397 BROADWAY, Dobbs Ferry, NY, 10522
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-11-18
Case Closed 1984-03-10
12125118 0235500 1976-11-08 397 BROADWAY, Dobbs Ferry, NY, 10522
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1977-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
FTA Issuance Date 1976-11-20
FTA Current Penalty 210.0
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-17
Abatement Due Date 1976-11-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011012
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Current Penalty 35.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1976-11-17
Abatement Due Date 1977-01-06
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-17
Abatement Due Date 1976-11-22
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Current Penalty 35.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-11-17
Abatement Due Date 1976-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-17
Abatement Due Date 1977-01-06
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State