Search icon

SOUTH SHORE TOYOTA, INC.

Company Details

Name: SOUTH SHORE TOYOTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1968 (57 years ago)
Date of dissolution: 17 May 1989
Entity Number: 228491
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4500 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH SHORE TOYOTA, INC. DOS Process Agent 4500 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
C260120-2 1998-05-13 ASSUMED NAME CORP INITIAL FILING 1998-05-13
C012258-3 1989-05-17 CERTIFICATE OF DISSOLUTION 1989-05-17
707553-4 1968-09-27 CERTIFICATE OF INCORPORATION 1968-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11497278 0214700 1979-01-04 4500 SUNRISE HIGHWAY, Massapequa, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343320
11535242 0214700 1978-11-07 4500 SUNRISE HIGHWAY, Massapequa, NY, 11758
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-07
Case Closed 1978-11-30

Related Activity

Type Complaint
Activity Nr 320343064

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State