Search icon

DUNWOODIE MOTOR CORP.

Company Details

Name: DUNWOODIE MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1963 (62 years ago)
Date of dissolution: 09 Apr 1985
Entity Number: 158362
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 530 YONKERS AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUNWOODIE MOTOR CORP. DOS Process Agent 530 YONKERS AVE., YONKERS, NY, United States, 10704

History

Start date End date Type Value
1963-07-08 1977-06-17 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C259453-2 1998-04-24 ASSUMED NAME CORP INITIAL FILING 1998-04-24
B212728-3 1985-04-09 CERTIFICATE OF DISSOLUTION 1985-04-09
B053395-5 1983-12-28 CERTIFICATE OF MERGER 1983-12-28
A408741-3 1977-06-17 CERTIFICATE OF AMENDMENT 1977-06-17
388116 1963-07-08 CERTIFICATE OF INCORPORATION 1963-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12085296 0235500 1978-09-21 530 YONKERS AVENUE, Yonkers, NY, 10704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1978-11-03

Related Activity

Type Complaint
Activity Nr 320450984

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-02
Abatement Due Date 1978-10-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-10-02
Abatement Due Date 1978-10-25
Nr Instances 1
Related Event Code (REC) Complaint
12084414 0235500 1978-01-10 530 YONKERS AVENUE, Yonkers, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-01-18
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-01-18
Abatement Due Date 1978-01-21
Nr Instances 1
12083275 0235500 1977-02-01 330 YONKERS AVENUE, Yonkers, NY, 10704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State