Search icon

RUMPLIK CHEVROLET, INC.

Company Details

Name: RUMPLIK CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1966 (59 years ago)
Date of dissolution: 26 Sep 1983
Entity Number: 197867
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 111 CARLETON AVE., E ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUMPLIK CHEVROLET, INC. DOS Process Agent 111 CARLETON AVE., E ISLIP, NY, United States, 11730

Filings

Filing Number Date Filed Type Effective Date
C204527-2 1993-11-08 ASSUMED NAME CORP INITIAL FILING 1993-11-08
B023283-3 1983-09-26 CERTIFICATE OF DISSOLUTION 1983-09-26
555550-4 1966-04-25 CERTIFICATE OF INCORPORATION 1966-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11550282 0214700 1979-01-06 100 CARLTON AVE, East Islip, NY, 11730
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-06
Case Closed 1984-03-10
11549789 0214700 1978-10-19 100 CARLTON AVE, East Islip, NY, 11730
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1984-03-10
11549615 0214700 1978-09-08 100 CARLTON AVE, East Islip, NY, 11730
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-08
Case Closed 1979-01-11

Related Activity

Type Complaint
Activity Nr 320342660

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1978-09-14
Abatement Due Date 1978-12-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1978-09-14
Abatement Due Date 1978-12-31
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1978-09-14
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-09-14
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E03 I
Issuance Date 1978-09-14
Abatement Due Date 1978-10-16
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-14
Abatement Due Date 1978-09-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State