Search icon

COMMUNITY CHRYSLER-PLYMOUTH, INC.

Company Details

Name: COMMUNITY CHRYSLER-PLYMOUTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1962 (63 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 147397
ZIP code: 10005
County: Chautauqua
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1976-06-23 2019-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-23 2019-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-05-04 1976-06-23 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1213315 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C200571-2 1993-06-08 ASSUMED NAME CORP INITIAL FILING 1993-06-08
A323947-2 1976-06-23 CERTIFICATE OF AMENDMENT 1976-06-23
324649 1962-05-04 APPLICATION OF AUTHORITY 1962-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12045506 0215800 1974-03-19 215 EAST FAIRMOUNT AVENUE, Lakewood, NY, 14750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-04-01
Abatement Due Date 1974-04-01
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-04-01
Abatement Due Date 1974-04-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1974-04-01
Abatement Due Date 1974-04-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 8

Date of last update: 01 Mar 2025

Sources: New York Secretary of State