Name: | JIM SMITH CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1973 (52 years ago) |
Entity Number: | 256346 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 575 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JIM SMITH | Chief Executive Officer | 575 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2001-04-05 | Address | SOUTH ROUTE 45, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2001-04-05 | Address | JIM SMITH, SOUTH ROUTE 45, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2001-04-05 | Address | JIM SMITH, SOUTH ROUTE 45, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1983-04-04 | 1993-04-13 | Address | 120 NORTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1973-03-14 | 1983-04-04 | Address | 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030311002764 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010405002286 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
990401002212 | 1999-04-01 | BIENNIAL STATEMENT | 1999-03-01 |
C266835-2 | 1998-11-13 | ASSUMED NAME CORP INITIAL FILING | 1998-11-13 |
970327002276 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
940328002400 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930413003104 | 1993-04-13 | BIENNIAL STATEMENT | 1993-03-01 |
A966644-3 | 1983-04-04 | CERTIFICATE OF AMENDMENT | 1983-04-04 |
A182183-3 | 1974-09-18 | CERTIFICATE OF AMENDMENT | 1974-09-18 |
A56836-4 | 1973-03-14 | CERTIFICATE OF INCORPORATION | 1973-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301460887 | 0216000 | 1999-01-22 | 525-S. MAIN ST., SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201994282 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100110 E04 III |
Issuance Date | 1999-02-12 |
Abatement Due Date | 1999-02-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1999-02-12 |
Abatement Due Date | 1999-02-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 A06 |
Issuance Date | 1999-02-12 |
Abatement Due Date | 1999-03-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 1999-02-12 |
Abatement Due Date | 1999-03-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 1999-02-12 |
Abatement Due Date | 1999-03-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100134 H01 |
Issuance Date | 1999-02-12 |
Abatement Due Date | 1999-03-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-04-11 |
Case Closed | 1989-08-18 |
Related Activity
Type | Complaint |
Activity Nr | 72521776 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-04-28 |
Abatement Due Date | 1989-05-08 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1989-05-22 |
Final Order | 1989-08-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1989-04-28 |
Abatement Due Date | 1989-05-08 |
Contest Date | 1989-05-22 |
Final Order | 1989-08-18 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1989-04-28 |
Abatement Due Date | 1989-05-08 |
Nr Instances | 1 |
Nr Exposed | 15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State