Search icon

VAN HASSELT AUTO SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 722 commerce st, THORNWOOD, NY, United States, 10594

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12066874 0235500 1978-03-13 2481 CENTRAL PARK AVENUE, Yonkers, NY, 10710
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1984-03-10
12092250 0235500 1978-02-03 2481 CENTRAL PARK AVENUE, Yonkers, NY, 10710
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-03
Case Closed 1978-03-14

Related Activity

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