Name: | MARONG CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1967 (58 years ago) |
Date of dissolution: | 16 Apr 2004 |
Entity Number: | 212582 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Principal Address: | 882 MILL ROAD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNDERBERG & KESSLER LLP | DOS Process Agent | 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
RUSSELL F. MARONG | Chief Executive Officer | PO BOX 644, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-23 | 2003-10-06 | Address | 1100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1997-07-15 | 2003-10-16 | Address | RUSSELL MARONG, PO BOX 644, S-3599 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, 0644, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2003-10-16 | Address | S3599 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1997-07-15 | Address | 882 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2001-07-23 | Address | 266 PEARL STREET, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
1967-07-26 | 1995-06-28 | Address | 266 PEARL ST., BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040416000096 | 2004-04-16 | CERTIFICATE OF DISSOLUTION | 2004-04-16 |
031016002294 | 2003-10-16 | AMENDMENT TO BIENNIAL STATEMENT | 2003-07-01 |
031006000618 | 2003-10-06 | CERTIFICATE OF CHANGE | 2003-10-06 |
030701002304 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010723002442 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
990727002822 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
C270119-2 | 1999-02-08 | ASSUMED NAME LP INITIAL FILING | 1999-02-08 |
970715002714 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
950628002287 | 1995-06-28 | BIENNIAL STATEMENT | 1993-07-01 |
630601-8 | 1967-07-26 | CERTIFICATE OF INCORPORATION | 1967-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106879943 | 0213600 | 1992-04-29 | S-3599 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73057549 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-06-10 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-05-21 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-05-16 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-05-21 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-06-10 |
Current Penalty | 200.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State