Search icon

EMPIRE CHEVROLET SALES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP RAIDER Chief Executive Officer 17 BARNUM AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
PHILIP RAIDER DOS Process Agent 17 BARNUM AVENUE, PLAINVIEW, NY, United States, 11803

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655420 0235300 1976-03-15 1 REMSEN AVENUE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-04-29

Violation Items

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