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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 W 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAMUEL GARCIA | Chief Executive Officer | 510 W 25TH ST, NEW YORK, NY, United States, 10001 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1731678 | 0215000 | 1984-05-18 | 363 WEST 12TH STREET, NY, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70698279 |
Health | Yes |
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