Search icon

HUSTEDT CHEVROLET WEST, INC.

Company Details

Name: HUSTEDT CHEVROLET WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2229681
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 383 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
CHARLES CHALOM Chief Executive Officer 383 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
060327002898 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040426002236 2004-04-26 BIENNIAL STATEMENT 2004-02-01
020201002179 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000501002318 2000-05-01 BIENNIAL STATEMENT 2000-02-01
980218000293 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684046 0214700 2003-11-18 353 JERICHO TPKE., FLORAL PARK, NY, 11001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-25
Case Closed 2004-06-23

Related Activity

Type Complaint
Activity Nr 200158038
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2004-02-26
Abatement Due Date 2004-03-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-02-26
Abatement Due Date 2004-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-02-26
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State