Name: | NORTH SHORE LINCOLN-MERCURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1970 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 297535 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | RT 112, MEDFORD, NY, United States, 11763 |
Principal Address: | RT. 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ZEIDLER | Chief Executive Officer | 1831 ROUTE 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ZEIDLER MOTORS, INC. | DOS Process Agent | RT 112, MEDFORD, NY, United States, 11763 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097676 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C305946-2 | 2001-08-15 | ASSUMED NAME CORP INITIAL FILING | 2001-08-15 |
931027002567 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
930205002583 | 1993-02-05 | BIENNIAL STATEMENT | 1992-10-01 |
B338583-8 | 1986-03-26 | CERTIFICATE OF MERGER | 1986-03-26 |
866134-4 | 1970-10-28 | CERTIFICATE OF INCORPORATION | 1970-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100557586 | 0214700 | 1988-10-25 | 5316 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71684823 |
Type | Complaint |
Activity Nr | 71684922 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1988-11-08 |
Abatement Due Date | 1988-12-08 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-11-08 |
Abatement Due Date | 1988-12-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-11-08 |
Abatement Due Date | 1988-12-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-11-08 |
Abatement Due Date | 1988-12-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 04 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-11-04 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-09-10 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 004004 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100144 A03 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 7 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-09-12 |
Abatement Due Date | 1974-10-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State