Search icon

N.R. AUTOMOTIVE, INC.

Company Details

Name: N.R. AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632442
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 47 CEDAR ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON LIA Chief Executive Officer 47 CEDAR ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
DON LIA DOS Process Agent 47 CEDAR ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 47 CEDAR ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-08-11 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-03-27 Address 47 CEDAR ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-04-27 2020-12-02 Address 47 CEDAR ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-04-27 2023-03-27 Address 47 CEDAR ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230327001449 2023-03-27 BIENNIAL STATEMENT 2022-04-01
201202061333 2020-12-02 BIENNIAL STATEMENT 2020-04-01
190104060247 2019-01-04 BIENNIAL STATEMENT 2018-04-01
160401006873 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006832 2014-04-14 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-20
Type:
Complaint
Address:
47 CEDAR STREET, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1997-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AME
Party Role:
Plaintiff
Party Name:
N.R. AUTOMOTIVE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State