Search icon

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