Search icon

MARONG CHRYSLER-PLYMOUTH, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNDERBERG & KESSLER LLP DOS Process Agent 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
RUSSELL F. MARONG Chief Executive Officer PO BOX 644, ORCHARD PARK, NY, United States, 14127

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879943 0213600 1992-04-29 S-3599 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-29
Case Closed 1993-05-28

Related Activity

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