Search icon

INTERBRITE TRUCK SALES CORP.

Company Details

Name: INTERBRITE TRUCK SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1966 (58 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 203486
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 47 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERBRITE TRUCK SALES CORP. DOS Process Agent 47 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
C218723-2 1995-01-17 ASSUMED NAME CORP INITIAL FILING 1995-01-17
DP-614339 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
584978-5 1966-10-31 CERTIFICATE OF INCORPORATION 1966-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12114708 0235500 1975-12-01 344 CENTRAL AVE, White Plains, NY, 10606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-15
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A02 VIA
Issuance Date 1975-12-15
Abatement Due Date 1976-01-12
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-12-15
Abatement Due Date 1975-12-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-15
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State