Search icon

CERTIFIED AUTOMOTIVE SPECIALISTS, INC.

Company Details

Name: CERTIFIED AUTOMOTIVE SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1994 (31 years ago)
Date of dissolution: 02 Mar 2004
Entity Number: 1791958
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 676 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS F WHITE Chief Executive Officer 676 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 676 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1995-04-24 1996-06-25 Address 121 CHARLES STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-02-01 1995-04-24 Address 175-33 HORACE HARDING EXPRESS, WAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040302000336 2004-03-02 CERTIFICATE OF DISSOLUTION 2004-03-02
020213002820 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000403002322 2000-04-03 BIENNIAL STATEMENT 2000-02-01
980203002043 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960625002216 1996-06-25 BIENNIAL STATEMENT 1996-02-01
950424000078 1995-04-24 CERTIFICATE OF CHANGE 1995-04-24
940201000460 1994-02-01 CERTIFICATE OF INCORPORATION 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680408 0214700 2002-11-12 676 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-18
Case Closed 2003-03-04

Related Activity

Type Referral
Activity Nr 200154581
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State