Search icon

HI TECH AUTO BODY, INC.

Company Details

Name: HI TECH AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1990 (35 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1416893
ZIP code: 10469
County: Westchester
Place of Formation: New York
Address: 3103 EDSON AVE, BRONX, NY, United States, 10469
Principal Address: 160 E LINCOLN AVE, EAST WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE TEDESCO Chief Executive Officer 3103 EDSON AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3103 EDSON AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2000-02-07 2002-01-25 Address 160 E LINCOLN AVE, EAST WHITE PLAINS, NY, 10604, 2134, USA (Type of address: Service of Process)
1993-06-28 2000-02-07 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-28 2000-02-07 Address 160 EAST LINCOLN AVEUE, EAST WHITE PLAINS, NY, 10604, 2134, USA (Type of address: Principal Executive Office)
1990-01-24 2000-02-07 Address 160 EAST LINCOLN AVENUE, EAST WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739335 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
041221002746 2004-12-21 BIENNIAL STATEMENT 2004-01-01
020125002465 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000207002798 2000-02-07 BIENNIAL STATEMENT 2000-01-01
940316002295 1994-03-16 BIENNIAL STATEMENT 1994-01-01
930628002613 1993-06-28 BIENNIAL STATEMENT 1993-01-01
C099948-4 1990-01-24 CERTIFICATE OF INCORPORATION 1990-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774739 0216000 2004-01-21 3894 PARK AVE, BRONX, NY, 10457
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2004-02-26
Case Closed 2004-03-15

Related Activity

Type Inspection
Activity Nr 305772246
305772246 216000 2003-08-07 3894 PARK AVE, BRONX, NY, 10457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-08-07
Case Closed 2008-09-17

Related Activity

Type Complaint
Activity Nr 203598560
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2003-09-17
Abatement Due Date 2003-10-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
FTA Inspection NR 305774739
FTA Issuance Date 2004-03-15
FTA Current Penalty 7200.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-09-17
Abatement Due Date 2003-10-22
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 305774739
FTA Issuance Date 2004-03-15
FTA Current Penalty 0.0
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2003-09-17
Abatement Due Date 2003-10-22
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 305774739
FTA Issuance Date 2004-03-04
FTA Current Penalty 0.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-17
Abatement Due Date 2003-10-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
FTA Inspection NR 305774739
FTA Issuance Date 2004-03-15
FTA Current Penalty 7200.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-17
Abatement Due Date 2003-10-22
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 305774739
FTA Issuance Date 2004-03-15
FTA Current Penalty 0.0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State