Search icon

VICTOR AUTO SERVICE, INC.

Company Details

Name: VICTOR AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1968 (57 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 224939
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 510 W 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 W 25TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAMUEL GARCIA Chief Executive Officer 510 W 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-02-22 1998-07-06 Address 510 W 25TH ST., NEW YORK, NY, 10001, 5502, USA (Type of address: Chief Executive Officer)
1995-02-22 1998-07-06 Address 510 W 25TH ST., NEW YORK, NY, 10001, 5502, USA (Type of address: Principal Executive Office)
1968-06-21 1998-07-06 Address 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080421008 2008-04-21 ASSUMED NAME LLC INITIAL FILING 2008-04-21
DP-1675891 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020709002699 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000719002023 2000-07-19 BIENNIAL STATEMENT 2000-06-01
980706002167 1998-07-06 BIENNIAL STATEMENT 1998-06-01
950222002181 1995-02-22 BIENNIAL STATEMENT 1993-06-01
720682-3 1968-12-03 CERTIFICATE OF AMENDMENT 1968-12-03
690127-4 1968-06-21 CERTIFICATE OF INCORPORATION 1968-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1731678 0215000 1984-05-18 363 WEST 12TH STREET, NY, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-05-18
Case Closed 1984-05-21

Related Activity

Type Complaint
Activity Nr 70698279
Health Yes
11728524 0215000 1978-06-29 363 WEST 12TH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1981-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-06-30
Abatement Due Date 1978-07-23
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-07-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1978-07-10
Abatement Due Date 1978-07-19
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-07-10
Abatement Due Date 1978-07-19
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1978-07-10
Abatement Due Date 1978-07-19
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1978-07-10
Abatement Due Date 1978-07-19
Contest Date 1978-07-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State