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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
FRANK D DELLAGUILA | Chief Executive Officer | 223 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304684863 | 0214700 | 2004-02-19 | 345 W JERICHO TURNPIKE, HUNTINGTON, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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