Search icon

RIGHTEOUS AUTO BODY INC.

Company Details

Name: RIGHTEOUS AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1453092
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 1256 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717
Address: 218 NORTH WELLWOOD, AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WHEELER Chief Executive Officer 1256 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
H. JOHN BOPP ESQ DOS Process Agent 218 NORTH WELLWOOD, AVENUE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
DP-1197064 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930216002405 1993-02-16 BIENNIAL STATEMENT 1992-06-01
C148312-4 1990-06-05 CERTIFICATE OF INCORPORATION 1990-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879624 0214700 1993-03-15 1256 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-15
Emphasis L: PAINT
Case Closed 1993-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-05-03
Abatement Due Date 1993-05-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-03
Abatement Due Date 1993-05-06
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-05-03
Abatement Due Date 1993-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State