-
Home Page
›
-
Counties
›
-
Kings
›
-
11238
›
-
MOTIVATLANTIC PARTS INC.
Company Details
Name: |
MOTIVATLANTIC PARTS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Aug 1961 (64 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
140423 |
ZIP code: |
11238
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MOTIVATLANTIC PARTS INC.
|
DOS Process Agent
|
972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238
|
Chief Executive Officer
Name |
Role |
Address |
ROY ZOGBY
|
Chief Executive Officer
|
972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1284539
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
000053008183
|
1993-10-13
|
BIENNIAL STATEMENT
|
1993-08-01
|
930528002011
|
1993-05-28
|
BIENNIAL STATEMENT
|
1992-08-01
|
B649900-2
|
1988-06-09
|
ASSUMED NAME CORP INITIAL FILING
|
1988-06-09
|
283825
|
1961-08-22
|
CERTIFICATE OF INCORPORATION
|
1961-08-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102908365
|
0215000
|
1997-01-23
|
972 ATLANTIC AVE., BROOKLYN, NY, 11238
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-01-23
|
Case Closed |
2001-10-25
|
Related Activity
Type |
Complaint |
Activity Nr |
79341095 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 K02 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-02-07 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100215 A04 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-02-07 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100215 B09 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-02-07 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100304 A02 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-02-07 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-03-21 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-02-13 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
1997-02-03 |
Abatement Due Date |
1997-03-21 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19030019 C01 |
Issuance Date |
2000-06-29 |
Abatement Due Date |
2000-08-16 |
Current Penalty |
1000.0 |
Initial Penalty |
1000.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
00 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State