Name: | EMPIRE CHEVROLET SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2003 (22 years ago) |
Date of dissolution: | 30 Jan 2007 |
Entity Number: | 2904719 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 BARNUM AVENUE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 17 BARNUM AVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP RAIDER | Chief Executive Officer | 17 BARNUM AVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PHILIP RAIDER | DOS Process Agent | 17 BARNUM AVENUE, PLAINVIEW, NY, United States, 11803 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000842 | 2007-01-30 | CERTIFICATE OF DISSOLUTION | 2007-01-30 |
050720002159 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030509000500 | 2003-05-09 | CERTIFICATE OF INCORPORATION | 2003-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655420 | 0235300 | 1976-03-15 | 1 REMSEN AVENUE, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 G |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State