Search icon

NYACK MOBIL, INC.

Company Details

Name: NYACK MOBIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1438645
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: WESLEY MOBIL, 377 RTE 306, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WESLEY MOBIL, 377 RTE 306, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MIKE GENSINGER Chief Executive Officer 2 WILDWOOD DRIVE, SUFFERN, NY, United States, 00000

History

Start date End date Type Value
1993-08-06 1998-05-12 Address 4 ROUTE 9W, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1993-08-06 1998-05-12 Address 4 ROUTE 9W, NYACK, NY, 10940, USA (Type of address: Service of Process)
1990-04-11 1993-08-06 Address 51 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663554 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980512002768 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960702002485 1996-07-02 BIENNIAL STATEMENT 1996-04-01
930806002250 1993-08-06 BIENNIAL STATEMENT 1993-04-01
C128925-4 1990-04-11 CERTIFICATE OF INCORPORATION 1990-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109119933 0216000 1996-03-29 4 ROUTE 9 W, NYACK, NY, 10960
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-05-06
Case Closed 1999-06-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1996-07-02
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F05
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Contest Date 1996-07-02
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State