Name: | CAR TECH AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2776329 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 397 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Address: | 397 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY NASR | Chief Executive Officer | 397 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.,P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2003-10-01 | Address | 758 MAIN STREET, FARMINGDALE, NY, 11753, USA (Type of address: Service of Process) |
2002-09-20 | 2003-07-29 | Address | 334 WEST JERICHO TURPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2002-06-07 | 2002-09-20 | Address | 288 MEDFORD STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1848842 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040618002730 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
031001000539 | 2003-10-01 | CERTIFICATE OF CHANGE | 2003-10-01 |
030729000150 | 2003-07-29 | CERTIFICATE OF CHANGE | 2003-07-29 |
020920000442 | 2002-09-20 | CERTIFICATE OF CHANGE | 2002-09-20 |
020607000729 | 2002-06-07 | CERTIFICATE OF INCORPORATION | 2002-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108942004 | 0215600 | 1994-02-04 | 184-33 JAMAICA AVENUE, HOLLIS, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-04-27 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-05-15 |
Current Penalty | 275.0 |
Initial Penalty | 450.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-06-01 |
Current Penalty | 275.0 |
Initial Penalty | 450.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-06-01 |
Current Penalty | 275.0 |
Initial Penalty | 450.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-06-01 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-06-01 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1994-04-11 |
Abatement Due Date | 1994-06-01 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State