Name: | WEST SUFFOLK AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1990 (35 years ago) |
Entity Number: | 1445524 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1070 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MAMMOLITO | Chief Executive Officer | 1070 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1070 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-09 | 1992-11-25 | Address | 1070 ROUTE 109, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980429002246 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
960516002604 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
000050006101 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
921125003114 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
C139216-4 | 1990-05-09 | CERTIFICATE OF INCORPORATION | 1990-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107354367 | 0214700 | 1993-08-20 | 400 ROUTE 109, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102879699 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-05-07 |
Emphasis | L: PAINT |
Case Closed | 1994-10-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-06-28 |
Abatement Due Date | 1993-08-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-06-28 |
Abatement Due Date | 1993-08-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1993-06-28 |
Abatement Due Date | 1993-08-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-06-28 |
Abatement Due Date | 1993-07-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1993-06-28 |
Abatement Due Date | 1993-08-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1993-06-28 |
Abatement Due Date | 1993-07-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State