Search icon

NORTH SHORE LINCOLN-MERCURY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT ZEIDLER Chief Executive Officer 1831 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
ZEIDLER MOTORS, INC. DOS Process Agent RT 112, MEDFORD, NY, United States, 11763

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100557586 0214700 1988-10-25 5316 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11766
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-25
Case Closed 1989-02-20

Related Activity

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
11474590 0214700 1974-11-04 5316 NESCONSET HIGHWAY, Port Jefferson Sta, NY, 11777
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-04
Case Closed 1984-03-10
11474418 0214700 1974-09-10 5316 NESCONSET HIGHWAY, Port Jefferson Sta, NY, 11777
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