Search icon

EASTERN AUTO MALL INC.

Company Details

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

Chief Executive Officer

Name Role Address
MALAN KUCERAK Chief Executive Officer 304 E. ADAMS STREET, JEFFERSON, IA, United States, 50129

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 E MAIN STREET, ILION, NY, United States, 13357

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12036950 0215800 1982-05-18 176 EAST MAIN ST, Ilion, NY, 13357
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-05-18
Case Closed 1982-05-18

Related Activity

Type Complaint
Activity Nr 320438021
10709483 0213100 1978-07-17 176 EAST MAIN, Ilion, NY, 13357
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