Search icon

AUTO-BATTERY-IGNITION SUPPLY, INC.

Company Details

Name: AUTO-BATTERY-IGNITION SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1964 (61 years ago)
Entity Number: 172866
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER DUNCAN Chief Executive Officer 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2009-06-26 2010-01-22 Address 1515 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2000-02-01 2009-06-26 Address 1515 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2000-02-01 2009-06-26 Address 1515 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1993-02-19 2000-02-01 Address 1515 MAIN ST, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
1993-02-19 2000-02-01 Address 1515 MAIN ST, PORT JEFFERSON_STA., NY, 11776, USA (Type of address: Principal Executive Office)
1993-02-19 2002-01-11 Address 1515 MAIN ST, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
1964-01-13 1993-02-19 Address 1515 MAIN ST., PTJEFFERSON STATION, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002396 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120203002908 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100122002519 2010-01-22 BIENNIAL STATEMENT 2010-01-01
090626002326 2009-06-26 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
080109002902 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060210002897 2006-02-10 BIENNIAL STATEMENT 2006-01-01
031223002510 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020111002915 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000201002466 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980128002090 1998-01-28 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11557170 0214700 1978-03-31 1515 MAIN ST, Port Jefferson Sta, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-31
Case Closed 1978-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State