Search icon

PARTS DEPARTMENT SERVICES, INC.

Company Details

Name: PARTS DEPARTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1964 (61 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 174927
ZIP code: 11802
County: Queens
Place of Formation: New York
Address: 91 ENGINEERS DR, P O BOX 644, HICKSVILLE, NY, United States, 11802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 ENGINEERS DR, P O BOX 644, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
L LEE DAY Chief Executive Officer 91 ENGINEERS DR, P O BOX 644, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
1964-03-23 1995-07-31 Address 160-16 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500921 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C251446-2 1997-09-08 ASSUMED NAME CORP INITIAL FILING 1997-09-08
950731002085 1995-07-31 BIENNIAL STATEMENT 1994-03-01
427621 1964-03-23 CERTIFICATE OF INCORPORATION 1964-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11458056 0214700 1978-08-16 570 CHERRY LANE, Floral Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1978-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-21
Abatement Due Date 1978-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-08-21
Abatement Due Date 1978-09-14
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-08-21
Abatement Due Date 1978-09-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-08-21
Abatement Due Date 1978-08-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-08-21
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-21
Abatement Due Date 1978-09-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State