Search icon

SATURN AUTOMOTIVE PARTS, INC.

Company Details

Name: SATURN AUTOMOTIVE PARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1973 (52 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 263699
County: Queens
Place of Formation: Delaware
Address: ATT: ELRICH M. WILLIAMS, 180-11 144TH AVENUE, SPRINGFIELD GARDENS, NY, United States

DOS Process Agent

Name Role Address
SATURN AUTOMOTIVE PARTS, INC. DOS Process Agent ATT: ELRICH M. WILLIAMS, 180-11 144TH AVENUE, SPRINGFIELD GARDENS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C276993-2 1999-08-03 ASSUMED NAME CORP INITIAL FILING 1999-08-03
DP-1226363 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A78578-3 1973-06-14 APPLICATION OF AUTHORITY 1973-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498961 0214700 1982-06-30 354 N MAIN ST, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-30
Case Closed 1982-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-07-13
Abatement Due Date 1982-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-07-13
Abatement Due Date 1982-07-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-07-13
Abatement Due Date 1982-07-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State