Search icon

TREMONT CAR WASH, INC.

Company Details

Name: TREMONT CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1991 (34 years ago)
Date of dissolution: 05 May 2014
Entity Number: 1579943
ZIP code: 10460
County: Bronx
Place of Formation: New York
Principal Address: 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803
Address: 1095 EAST TREMONT AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LAGE DOS Process Agent 1095 EAST TREMONT AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
JOHN LAGE Chief Executive Officer 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2005-12-22 2009-10-23 Address 1095 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2005-12-22 2009-10-23 Address 1095 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2005-12-22 2009-10-23 Address 1095 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
1993-05-21 2005-12-22 Address 1095 EAST TREMONT AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1993-05-21 2005-12-22 Address 1095 EAST TREMONT AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-05-21 2005-12-22 Address 1095 EAST TREMONT AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1991-10-03 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-03 1993-05-21 Address 34 TUCKAHOE AVENUE, EASTCHESTER, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505000146 2014-05-05 CERTIFICATE OF DISSOLUTION 2014-05-05
131126002049 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111021002014 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091023002769 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071030002444 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051222002220 2005-12-22 BIENNIAL STATEMENT 2005-10-01
030930002465 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011004002651 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991108002259 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971017002719 1997-10-17 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981796 0216000 2012-01-12 1095 E TREMONT AVE, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-12
Emphasis L: CARWASH, S: AMPUTATIONS
Case Closed 2016-03-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Nr Instances 1
Nr Exposed 13
Gravity 05
314981804 0216000 2012-01-12 1095 E TREMONT AVE, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-12
Emphasis L: CARWASH
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-09
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 11
Nr Exposed 11
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-01-26
Abatement Due Date 2012-02-21
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-01-26
Abatement Due Date 2012-03-13
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-01-26
Abatement Due Date 2012-03-13
Nr Instances 1
Nr Exposed 11
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State