Search icon

AUTOLAND SERVICE, INC.

Company Details

Name: AUTOLAND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1991 (34 years ago)
Entity Number: 1573511
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 103 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MLADEN MALISA Chief Executive Officer 103 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1991-09-05 1993-07-06 Address 29 WEST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931019002069 1993-10-19 BIENNIAL STATEMENT 1993-09-01
930706002100 1993-07-06 BIENNIAL STATEMENT 1992-09-01
910905000321 1991-09-05 CERTIFICATE OF INCORPORATION 1991-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137833 0214700 1998-04-03 580 OAK STREET, COPIAGUE, NY, 11726
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-04-03
Case Closed 1998-12-21

Related Activity

Type Referral
Activity Nr 200151835
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100177 G11
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100177 G12
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1998-06-03
Abatement Due Date 1998-06-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-06-03
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-06-03
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-06-03
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State