Search icon

HERB OBSER MOTORS, INC.

Company Details

Name: HERB OBSER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1973 (52 years ago)
Date of dissolution: 02 Mar 2000
Entity Number: 262315
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 7600 JERICHO TPKE, WOODBURY, NY, United States, 11797
Principal Address: ROUTE 58 & OSBORNE AVENUE, PO BOX 1030, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBER & PULLIN, LLP DOS Process Agent 7600 JERICHO TPKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
HERIBERT OBSER Chief Executive Officer P.O. BOX 697, 19 WILDWOOD LA, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
1995-07-27 1999-05-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-07-27 1997-05-30 Address PO BOX 1749, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1973-05-29 1995-07-27 Address 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090922062 2009-09-22 ASSUMED NAME CORP INITIAL FILING 2009-09-22
000302000084 2000-03-02 CERTIFICATE OF DISSOLUTION 2000-03-02
990527002269 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970530002207 1997-05-30 BIENNIAL STATEMENT 1997-05-01
950727002403 1995-07-27 BIENNIAL STATEMENT 1993-05-01
B438849-3 1986-12-23 CERTIFICATE OF AMENDMENT 1986-12-23
A74584-5 1973-05-29 CERTIFICATE OF INCORPORATION 1973-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875950 0214700 1997-06-06 RT. 58 & OSBORNE AVE., RIVERHEAD, NY, 11901
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-06-06
Case Closed 1997-07-16

Related Activity

Type Complaint
Activity Nr 200145159
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1997-06-24
Abatement Due Date 1997-06-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-06-24
Abatement Due Date 1997-06-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1997-06-24
Abatement Due Date 1997-06-26
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-24
Abatement Due Date 1997-06-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-06-24
Abatement Due Date 1997-06-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-06-24
Abatement Due Date 1997-07-18
Nr Instances 1
Nr Exposed 2
Gravity 01
1740109 0214700 1984-12-04 ROUTE 58 & OSBORNE AVE, RIVERHEAD, NY, 11901
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-12-04
Case Closed 1985-03-01

Related Activity

Type Referral
Activity Nr 900675588
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State