Search icon

AUTO CREDIT OF DUTCHESS, INC.

Company Details

Name: AUTO CREDIT OF DUTCHESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (21 years ago)
Entity Number: 2969423
ZIP code: 11510
County: Dutchess
Place of Formation: New York
Address: 610 SUNRISE HWY, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DRISCOLL Chief Executive Officer 41 CLUB DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 SUNRISE HWY, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2003-10-24 2005-11-28 Address P.O. BOX 0473, BALDWIN, NY, 11510, 0473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091019002008 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071107002029 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051128002987 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031024000806 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310524327 0213100 2007-12-14 2514 SOUTH RD. (RT. 9), POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-12-27
Case Closed 2008-07-22

Related Activity

Type Complaint
Activity Nr 205324577
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2007-12-28
Abatement Due Date 2008-01-16
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 2008-01-22
Final Order 2008-06-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2007-12-28
Abatement Due Date 2008-01-03
Final Order 2008-06-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-12-28
Abatement Due Date 2008-01-03
Final Order 2008-06-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-12-28
Abatement Due Date 2008-01-03
Final Order 2008-06-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-12-28
Abatement Due Date 2008-01-03
Final Order 2008-06-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State