Search icon

PULLEY'S AUTO REPAIR CO., INC.

Company Details

Name: PULLEY'S AUTO REPAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1961 (64 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 140220
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MORTON M. EINSTEIN DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1142479 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B658638-2 1988-07-01 ASSUMED NAME CORP INITIAL FILING 1988-07-01
282529 1961-08-11 CERTIFICATE OF INCORPORATION 1961-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774353 0215000 1977-07-12 625 WEST 46 STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1984-03-10
11726726 0215000 1977-06-17 625 WEST 46TH STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-17
Case Closed 1977-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1977-06-20
Abatement Due Date 1977-06-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-20
Abatement Due Date 1977-06-26
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-06-20
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-20
Abatement Due Date 1977-07-03
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-20
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 B 030011
Issuance Date 1977-06-20
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1977-06-20
Abatement Due Date 1977-06-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State