Search icon

HUNTINGTON CHEVROLET, INC.

Company Details

Name: HUNTINGTON CHEVROLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2389016
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 370 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY WILLIAMS Chief Executive Officer 370 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-2179075 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
070628002737 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050829002088 2005-08-29 BIENNIAL STATEMENT 2005-06-01
030603002603 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010626002725 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990616000162 1999-06-16 APPLICATION OF AUTHORITY 1999-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682230 0214700 2003-06-02 370 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-17
Case Closed 2003-08-19

Related Activity

Type Complaint
Activity Nr 200157139
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 D02 I
Issuance Date 2003-08-04
Abatement Due Date 2003-08-07
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2003-08-04
Abatement Due Date 2003-09-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2003-08-04
Abatement Due Date 2003-09-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1573800 Intrastate Non-Hazmat 2006-11-06 26000 2005 8 8 Private(Property)
Legal Name HUNTINGTON CHEVROLET INC
DBA Name -
Physical Address 370 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, US
Mailing Address 370 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, US
Phone (631) 427-0900
Fax (631) 427-0910
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State