Search icon

HASSEL AUTO GROUP, INC.

Company Details

Name: HASSEL AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1997 (28 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 2134692
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 223 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
FRANK D DELLAGUILA Chief Executive Officer 223 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1999-04-13 2007-06-11 Address 291 SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-04-13 2007-06-11 Address 345 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-04-17 2007-06-11 Address 291 SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071220000077 2007-12-20 CERTIFICATE OF MERGER 2007-12-31
070611002089 2007-06-11 BIENNIAL STATEMENT 2007-04-01
050615002032 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030415002542 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010420002586 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990413002806 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970618000546 1997-06-18 CERTIFICATE OF AMENDMENT 1997-06-18
970417000606 1997-04-17 CERTIFICATE OF INCORPORATION 1997-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684863 0214700 2004-02-19 345 W JERICHO TURNPIKE, HUNTINGTON, NY, 11743
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-04-02

Related Activity

Type Complaint
Activity Nr 200158541
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-03-10
Abatement Due Date 2004-03-15
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-03-10
Abatement Due Date 2004-03-15
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-10
Abatement Due Date 2004-04-26
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-03-10
Abatement Due Date 2004-03-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-03-10
Abatement Due Date 2004-04-26
Nr Instances 1
Nr Exposed 48
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State