Search icon

ROBERT WEISS VOLKSWAGEN, INC.

Company Details

Name: ROBERT WEISS VOLKSWAGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1968 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 220597
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 26 MARIDON LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WEISS DOS Process Agent 26 MARIDON LANE, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
C227373-2 1995-09-28 ASSUMED NAME CORP INITIAL FILING 1995-09-28
DP-823056 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
669939-3 1968-03-06 CERTIFICATE OF INCORPORATION 1968-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11474459 0214700 1974-09-26 MIDDLE COUNTRY ROAD, Middle Island, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D02
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State