Search icon

JEFFERSON AUTO REPAIR, INC.

Company Details

Name: JEFFERSON AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1966 (59 years ago)
Entity Number: 202428
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 12 BRITISH COLONY RD, FORT SOLONGA, NY, United States, 00000
Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD KRUSH Chief Executive Officer 44 HILLSIDE AVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MARTIN & BLOOM DOS Process Agent STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-06-26 1998-10-26 Address STATION PLAZA EAST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1966-09-27 1995-06-26 Address STATION PLAZA E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981026002026 1998-10-26 BIENNIAL STATEMENT 1998-09-01
961031002153 1996-10-31 BIENNIAL STATEMENT 1996-09-01
950626002279 1995-06-26 BIENNIAL STATEMENT 1993-09-01
C211168-2 1994-05-27 ASSUMED NAME CORP INITIAL FILING 1994-05-27
579545-7 1966-09-27 CERTIFICATE OF INCORPORATION 1966-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112873161 0214700 1997-03-31 44 HILLSIDE AVENUE, MANHASSET, NY, 11030
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-03-31
Case Closed 1997-06-23

Related Activity

Type Complaint
Activity Nr 200144947
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1997-04-21
Abatement Due Date 1997-05-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1997-04-21
Abatement Due Date 1997-05-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1997-04-21
Abatement Due Date 1997-05-01
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-04-21
Abatement Due Date 1997-05-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-21
Abatement Due Date 1997-05-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-04-21
Abatement Due Date 1997-05-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-04-21
Abatement Due Date 1997-05-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-04-21
Abatement Due Date 1997-05-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State