Search icon

WEST SUFFOLK AUTO BODY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH MAMMOLITO Chief Executive Officer 1070 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1070 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354367 0214700 1993-08-20 400 ROUTE 109, WEST BABYLON, NY, 11704
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-08-20
Case Closed 1993-08-27

Related Activity

Type Inspection
Activity Nr 102879699
102879699 0214700 1993-05-07 400 ROUTE 109, WEST BABYLON, NY, 11704
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