Search icon

MASSAPEQUA AUTO BODY, INC.

Company Details

Name: MASSAPEQUA AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1957 (68 years ago)
Date of dissolution: 31 Jul 1996
Entity Number: 164510
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 36 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNIE COHEN Chief Executive Officer 36 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1957-04-03 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-03 1995-05-05 Address 3349 PARK AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960731000128 1996-07-31 CERTIFICATE OF DISSOLUTION 1996-07-31
950505002016 1995-05-05 BIENNIAL STATEMENT 1993-04-01
C220382-2 1995-03-06 ASSUMED NAME CORP INITIAL FILING 1995-03-06
58386 1957-04-03 CERTIFICATE OF INCORPORATION 1957-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644287 0214700 1986-03-18 36 BROOKLYN AVE., MASSAPEQUA, NY, 11758
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 5
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State