Name: | FORDHAM REPAIR CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 167673 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 140 DEERFIELD DR, TENAFLY, NJ, United States, 07670 |
Address: | 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER WALTMAN | Chief Executive Officer | 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1997-10-17 | Address | 870 U.N. PLAZA, APT. 20A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1957-09-30 | 1995-06-28 | Address | 993 BOSTON RD., BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104835 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060206074 | 2006-02-06 | ASSUMED NAME CORP INITIAL FILING | 2006-02-06 |
971017002476 | 1997-10-17 | BIENNIAL STATEMENT | 1997-09-01 |
950628002535 | 1995-06-28 | BIENNIAL STATEMENT | 1993-09-01 |
79164 | 1957-09-30 | CERTIFICATE OF INCORPORATION | 1957-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11776515 | 0215000 | 1980-09-26 | 10 EAST 33RD STREET, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320384738 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 B 037008 |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-20 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Contest Date | 1980-10-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-09 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-09 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-20 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State