Search icon

H. B. CHEVROLET, INC.

Company Details

Name: H. B. CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1967 (58 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 208701
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 52 BROADWAY, ROOM 607, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MORTIMER A. SHAPIRO DOS Process Agent 52 BROADWAY, ROOM 607, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1180799 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C217641-2 1994-12-08 ASSUMED NAME CORP INITIAL FILING 1994-12-08
621395-3 1967-05-31 CERTIFICATE OF AMENDMENT 1967-05-31
611589-4 1967-04-05 CERTIFICATE OF INCORPORATION 1967-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872397 0215600 1975-06-06 137-80 NORTHERN BLVD, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-06
Case Closed 1975-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 D02
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100024 D01 X
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-06-12
Abatement Due Date 1975-07-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State