Name: | VAN HASSELT AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1972 (53 years ago) |
Entity Number: | 243331 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 722 commerce st, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 722 commerce st, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1972-09-29 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-09-29 | 2023-08-11 | Address | 2481 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811002496 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
C251013-2 | 1997-08-21 | ASSUMED NAME CORP INITIAL FILING | 1997-08-21 |
A18137-4 | 1972-09-29 | CERTIFICATE OF INCORPORATION | 1972-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12066874 | 0235500 | 1978-03-13 | 2481 CENTRAL PARK AVENUE, Yonkers, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12092250 | 0235500 | 1978-02-03 | 2481 CENTRAL PARK AVENUE, Yonkers, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320449788 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1978-02-16 |
Abatement Due Date | 1978-03-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1978-02-16 |
Abatement Due Date | 1978-03-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-02-16 |
Abatement Due Date | 1978-03-03 |
Nr Instances | 1 |
Citation ID | 99001 |
Citaton Type | Other |
Standard Cited | 19100141 C01 III |
Issuance Date | 1978-02-16 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State