Search icon

ISLAND FORD TRACTOR SALES INC.

Company Details

Name: ISLAND FORD TRACTOR SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1969 (56 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 276761
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 35 W. MAIN ST., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT C WERTZ DOS Process Agent 35 W. MAIN ST., SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
C299122-2 2001-02-20 ASSUMED NAME CORP INITIAL FILING 2001-02-20
DP-800761 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
756591-4 1969-05-14 CERTIFICATE OF INCORPORATION 1969-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555877 0214700 1977-01-24 PO 237 EDWARDS AVE, Calverton, NY, 11933
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1977-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1977-01-28
Abatement Due Date 1977-03-02
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State