-
Home Page
›
-
Counties
›
-
Tompkins
›
-
14850
›
-
GARAGE DE FRANCE, INC.
Company Details
Name: |
GARAGE DE FRANCE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Nov 1970 (54 years ago)
|
Date of dissolution: |
30 Jan 2002 |
Entity Number: |
298891 |
ZIP code: |
14850
|
County: |
Tompkins |
Place of Formation: |
New York |
Address: |
720 SOUTH MEADOW STREET, ITHACA, NY, United States, 14850 |
Principal Address: |
112 TREVA AVE, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JACQUES MAUBOUSSIN
|
Chief Executive Officer
|
112 TREVA AVE, ITHACA, NY, United States, 14850
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
720 SOUTH MEADOW STREET, ITHACA, NY, United States, 14850
|
Agent
Name |
Role |
Address |
JACQUES J. MAUBOUSSIN
|
Agent
|
359 N. TRIPHAMMER RD., ITHACA, NY, 14850
|
History
Start date |
End date |
Type |
Value |
1992-11-09
|
1993-12-27
|
Address
|
720 S MEADOW ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
1970-11-25
|
1992-11-09
|
Address
|
359 N. TRIPHAMMER RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20201125031
|
2020-11-25
|
ASSUMED NAME CORP INITIAL FILING
|
2020-11-25
|
020130000211
|
2002-01-30
|
CERTIFICATE OF DISSOLUTION
|
2002-01-30
|
001101002345
|
2000-11-01
|
BIENNIAL STATEMENT
|
2000-11-01
|
981117002353
|
1998-11-17
|
BIENNIAL STATEMENT
|
1998-11-01
|
961114002217
|
1996-11-14
|
BIENNIAL STATEMENT
|
1996-11-01
|
931227002498
|
1993-12-27
|
BIENNIAL STATEMENT
|
1993-11-01
|
921109002227
|
1992-11-09
|
BIENNIAL STATEMENT
|
1992-11-01
|
871863-5
|
1970-11-25
|
CERTIFICATE OF INCORPORATION
|
1970-11-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102648557
|
0215800
|
1988-05-03
|
720 SOUTH MEADOW STREET, ITHACA, NY, 14850
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1988-05-03
|
Case Closed |
1988-11-17
|
Related Activity
Type |
Complaint |
Activity Nr |
71977789 |
Safety |
Yes |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100106 E09 III |
Issuance Date |
1988-06-16 |
Abatement Due Date |
1988-07-05 |
Current Penalty |
230.0 |
Initial Penalty |
350.0 |
Contest Date |
1988-06-29 |
Final Order |
1988-08-19 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19100107 G02 |
Issuance Date |
1988-06-16 |
Abatement Due Date |
1988-06-28 |
Current Penalty |
230.0 |
Initial Penalty |
350.0 |
Contest Date |
1988-06-29 |
Final Order |
1988-08-19 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19100107 G07 |
Issuance Date |
1988-06-16 |
Abatement Due Date |
1988-06-23 |
Contest Date |
1988-06-29 |
Nr Instances |
2 |
Nr Exposed |
3 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100305 G01 III |
Issuance Date |
1988-06-16 |
Abatement Due Date |
1988-07-19 |
Current Penalty |
230.0 |
Initial Penalty |
350.0 |
Contest Date |
1988-06-29 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1988-06-16 |
Abatement Due Date |
1988-06-19 |
Contest Date |
1988-06-29 |
Nr Instances |
2 |
Nr Exposed |
36 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State