-
Home Page
›
-
Counties
›
-
Westchester
›
-
10704
›
-
YONKERS MUFFLER CORP.
Company Details
Name: |
YONKERS MUFFLER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Jul 1965 (60 years ago)
|
Date of dissolution: |
29 Oct 1999 |
Entity Number: |
189613 |
ZIP code: |
10704
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
927 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
927 YONKERS AVENUE, YONKERS, NY, United States, 10704
|
Chief Executive Officer
Name |
Role |
Address |
GLORIA MARANO
|
Chief Executive Officer
|
12 NORTHWOOD COURT, NEW ROCHELLE, NY, United States, 10804
|
History
Start date |
End date |
Type |
Value |
1965-07-30
|
1995-04-19
|
Address
|
GAFTNEY PLACE AND, YONKERS AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
991029000592
|
1999-10-29
|
CERTIFICATE OF DISSOLUTION
|
1999-10-29
|
970721002479
|
1997-07-21
|
BIENNIAL STATEMENT
|
1997-07-01
|
950419002227
|
1995-04-19
|
BIENNIAL STATEMENT
|
1993-07-01
|
C200338-2
|
1993-05-28
|
ASSUMED NAME CORP INITIAL FILING
|
1993-05-28
|
510555-4
|
1965-07-30
|
CERTIFICATE OF INCORPORATION
|
1965-07-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106530108
|
0213100
|
1988-10-19
|
927 YONKERS AVE., YONKERS, NY, 10704
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1988-10-19
|
Case Closed |
1989-01-18
|
Related Activity
Type |
Complaint |
Activity Nr |
71992747 |
Health |
Yes |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State