Search icon

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