Search icon

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