Name: | EASTERN AUTO MALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1972 (53 years ago) |
Entity Number: | 257865 |
ZIP code: | 13357 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 176 E MAIN STREET, ILION, NY, United States, 13357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALAN KUCERAK | Chief Executive Officer | 304 E. ADAMS STREET, JEFFERSON, IA, United States, 50129 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 E MAIN STREET, ILION, NY, United States, 13357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 176 E MAIN STREET, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-01-23 | Address | 304 E. ADAMS STREET, JEFFERSON, IA, 50129, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-27 | 2025-01-23 | Address | 176 E MAIN STREET, ILION, NY, 13357, USA (Type of address: Service of Process) |
2006-07-27 | 2025-01-23 | Address | 176 E MAIN STREET, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
1998-07-24 | 2006-07-27 | Address | 176 E MAIN ST, ILION, NY, 13357, USA (Type of address: Service of Process) |
1995-04-10 | 1998-07-24 | Address | RD 2, MOHAWK, NY, 13407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003473 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
120816002496 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100810002864 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080801002610 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060727002734 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040901002897 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020718002369 | 2002-07-18 | BIENNIAL STATEMENT | 2002-08-01 |
000815002248 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
C278885-2 | 1999-09-20 | ASSUMED NAME CORP INITIAL FILING | 1999-09-20 |
980724002216 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12036950 | 0215800 | 1982-05-18 | 176 EAST MAIN ST, Ilion, NY, 13357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320438021 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-07-17 |
Case Closed | 1978-11-17 |
Related Activity
Type | Complaint |
Activity Nr | 320175367 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 C02 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-08-18 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-11-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 D02 |
Issuance Date | 1978-07-28 |
Abatement Due Date | 1978-08-18 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State