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
Name | Role | Address |
---|---|---|
ACTION AUTO PARTS, INC. | DOS Process Agent | 174 MAIN ST., DANSVILLE, NY, United States, 14437 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910078 | 0213600 | 1989-09-21 | 7 BOLDING DRIVE, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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