-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11779
›
-
AUTO-PRO, INC.
Company Details
Name: |
AUTO-PRO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Oct 1994 (31 years ago)
|
Entity Number: |
1859932 |
ZIP code: |
11779
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
15 VALLEY DR, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
4 CENTRAL AVENUE, ALBANY, NY, 12210
|
DOS Process Agent
Name |
Role |
Address |
NICK ALESSI
|
DOS Process Agent
|
15 VALLEY DR, RONKONKOMA, NY, United States, 11779
|
Chief Executive Officer
Name |
Role |
Address |
NICK ALESSI
|
Chief Executive Officer
|
15 VALLEY DR, RONKONKOMA, NY, United States, 11779
|
History
Start date |
End date |
Type |
Value |
1994-10-17
|
1996-11-05
|
Address
|
322 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121019006077
|
2012-10-19
|
BIENNIAL STATEMENT
|
2012-10-01
|
101119002144
|
2010-11-19
|
BIENNIAL STATEMENT
|
2010-10-01
|
081007002793
|
2008-10-07
|
BIENNIAL STATEMENT
|
2008-10-01
|
061012002581
|
2006-10-12
|
BIENNIAL STATEMENT
|
2006-10-01
|
041118002417
|
2004-11-18
|
BIENNIAL STATEMENT
|
2004-10-01
|
020923002499
|
2002-09-23
|
BIENNIAL STATEMENT
|
2002-10-01
|
001003002127
|
2000-10-03
|
BIENNIAL STATEMENT
|
2000-10-01
|
981016002425
|
1998-10-16
|
BIENNIAL STATEMENT
|
1998-10-01
|
961105002072
|
1996-11-05
|
BIENNIAL STATEMENT
|
1996-10-01
|
941017000014
|
1994-10-17
|
CERTIFICATE OF INCORPORATION
|
1994-10-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
113763676
|
0213400
|
1995-08-28
|
438 PORT RICHMOND AVE., STATEN ISLAND, NY, 10302
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1995-09-14
|
Case Closed |
1996-02-29
|
Related Activity
Type |
Complaint |
Activity Nr |
74511304 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100107 C05 |
Issuance Date |
1995-09-29 |
Abatement Due Date |
1996-02-05 |
Current Penalty |
225.0 |
Initial Penalty |
225.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100107 C07 |
Issuance Date |
1995-09-29 |
Abatement Due Date |
1996-02-05 |
Current Penalty |
225.0 |
Initial Penalty |
225.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100134 B01 |
Issuance Date |
1995-09-29 |
Abatement Due Date |
1995-10-30 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1995-09-29 |
Abatement Due Date |
1995-10-30 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State