Search icon

ISLAND VOLKSWAGEN, INC.

Company Details

Name: ISLAND VOLKSWAGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1969 (56 years ago)
Date of dissolution: 25 Sep 1996
Entity Number: 281206
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Address: MR. GREGG RUBIN, 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR. GREGG RUBIN, 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
GREGG RUBIN Chief Executive Officer 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1969-08-20 1991-10-18 Address 185 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C286307-2 2000-03-22 ASSUMED NAME CORP INITIAL FILING 2000-03-22
DP-1304960 1996-09-25 DISSOLUTION BY PROCLAMATION 1996-09-25
931026002328 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930506003189 1993-05-06 BIENNIAL STATEMENT 1992-08-01
911018000178 1991-10-18 CERTIFICATE OF CHANGE 1991-10-18
A686579-2 1980-07-28 CERTIFICATE OF AMENDMENT 1980-07-28
777451-4 1969-08-20 CERTIFICATE OF INCORPORATION 1969-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11442134 0214700 1977-03-11 2555 LONG BEACH RD, Oceanside, NY, 11572
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-03-17
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-17
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-17
Abatement Due Date 1977-04-11
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-17
Abatement Due Date 1977-04-11
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-17
Abatement Due Date 1977-04-11
Nr Instances 6

Date of last update: 01 Mar 2025

Sources: New York Secretary of State