Search icon

FUTURE MOTORS INC.

Company Details

Name: FUTURE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345572
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 117 PLEASANT DR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VESELKO T PAVKOVIC Chief Executive Officer 117 PLEASANT DR, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 PLEASANT DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-02-12 2001-03-09 Address 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010309002248 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990212000506 1999-02-12 CERTIFICATE OF INCORPORATION 1999-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839362 0215600 1980-03-24 74-17 NORTHERN BLVD, New York -Richmond, NY, 11372
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-24
Case Closed 1984-03-10
11839164 0215600 1980-01-18 74 17 NORTHERN BLVD, New York -Richmond, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-18
Case Closed 1980-03-27

Related Activity

Type Complaint
Activity Nr 320399850

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1980-01-25
Abatement Due Date 1980-01-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1980-01-25
Abatement Due Date 1980-01-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
11484201 0214700 1973-09-26 49-21 NORTHERN BLVD, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-26
Case Closed 1984-03-10
11483740 0214700 1973-08-15 49-21 NORTHERN BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-08-17
Abatement Due Date 1973-09-20
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300544 Employee Retirement Income Security Act (ERISA) 1993-01-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-28
Termination Date 1993-05-14
Section 1451

Parties

Name MEYERS,
Role Plaintiff
Name FUTURE MOTORS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State