Search icon

ACTION AUTO PARTS, INC.

Company Details

Name: ACTION AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 268684
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: 174 MAIN ST., DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION AUTO PARTS, INC. DOS Process Agent 174 MAIN ST., DANSVILLE, NY, United States, 14437

Filings

Filing Number Date Filed Type Effective Date
DP-2115526 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C281493-2 1999-11-23 ASSUMED NAME CORP INITIAL FILING 1999-11-23
A93950-3 1973-08-21 CERTIFICATE OF INCORPORATION 1973-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910078 0213600 1989-09-21 7 BOLDING DRIVE, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1989-11-03

Related Activity

Type Complaint
Activity Nr 72998248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-29
Abatement Due Date 1989-11-01
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-09-29
Abatement Due Date 1989-11-01
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-09-29
Abatement Due Date 1989-11-01
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1989-09-29
Abatement Due Date 1989-11-01
Nr Instances 2
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-09-29
Abatement Due Date 1989-10-17
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1989-09-29
Abatement Due Date 1989-10-17
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State