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
Name | Role | Address |
---|---|---|
% MORTON M. EINSTEIN | DOS Process Agent | 277 BROADWAY, NEW YORK, NY, United States, 10007 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774353 | 0215000 | 1977-07-12 | 625 WEST 46 STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11726726 | 0215000 | 1977-06-17 | 625 WEST 46TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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