Name: | BOULEVARD AUTO CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1417527 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | %BRIAN GERDTS, 89-37 70TH AVE, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 85-42 WOODHEAVEN BLVD, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR GERDTS | Chief Executive Officer | 8542 WOODHAVEN BLVD, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %BRIAN GERDTS, 89-37 70TH AVE, FOREST HILLS, NY, United States, 11375 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1420233 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960318002029 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
C100746-3 | 1990-01-26 | CERTIFICATE OF INCORPORATION | 1990-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102782216 | 0215600 | 1992-08-25 | 85-42 WOODHAVEN BLVD, WOODHAVEN, NY, 11321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901233122 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-09-28 |
Abatement Due Date | 1992-12-14 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1992-09-28 |
Abatement Due Date | 1992-12-14 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1992-09-28 |
Abatement Due Date | 1992-12-14 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State