Search icon

JIM SMITH CHEVROLET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIM SMITH Chief Executive Officer 575 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301460887 0216000 1999-01-22 525-S. MAIN ST., SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-01-22
Case Closed 1999-04-30

Related Activity

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
107646515 0213100 1989-02-14 SOUTH ROUTE 45, SPRING VALLEY, NY, 10977
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