Name: | SMITH CAIRNS FORD OF MT. KISCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2000 (25 years ago) |
Entity Number: | 2465338 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Principal Address: | 271 N BEDFORD ROAD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT MCGUIRK | DOS Process Agent | 900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
DWIGHT MCGUIRK | Chief Executive Officer | 900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-25 | 2011-02-23 | Address | C/O TIMOTHY G. GRIFFIN, ESQ., 77 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120412002656 | 2012-04-12 | BIENNIAL STATEMENT | 2012-01-01 |
110223002631 | 2011-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
000327000366 | 2000-03-27 | CERTIFICATE OF AMENDMENT | 2000-03-27 |
000125000174 | 2000-01-25 | CERTIFICATE OF INCORPORATION | 2000-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314977349 | 0216000 | 2011-03-18 | 271 N. BEDFORD ROAD, MT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202755864 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2011-04-26 |
Abatement Due Date | 2011-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2011-04-26 |
Abatement Due Date | 2011-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2011-04-26 |
Abatement Due Date | 2011-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 B07 IV |
Issuance Date | 2011-04-26 |
Abatement Due Date | 2011-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2011-04-26 |
Abatement Due Date | 2011-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State