Search icon

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