Search icon

VETERAN'S AUTO PARTS, INC.

Company Details

Name: VETERAN'S AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1971 (54 years ago)
Date of dissolution: 26 Oct 1983
Entity Number: 301083
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 44 EXCHANGE ST., 5TH FLOOR, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VETERAN'S AUTO PARTS, INC. DOS Process Agent 44 EXCHANGE ST., 5TH FLOOR, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C341048-2 2003-12-30 ASSUMED NAME CORP INITIAL FILING 2003-12-30
B033442-3 1983-10-26 CERTIFICATE OF DISSOLUTION 1983-10-26
880883-5 1971-01-11 CERTIFICATE OF INCORPORATION 1971-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11942331 0235400 1978-10-17 1 BELLWOOD DRIVE, Gates, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1984-03-10
11928561 0235400 1978-09-13 1 BELLWOOD DR, Gates, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-09-13
Case Closed 1978-10-19

Related Activity

Type Complaint
Activity Nr 320411960

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-10-02
Abatement Due Date 1978-10-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-10-02
Abatement Due Date 1978-10-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 050104
Issuance Date 1978-10-02
Abatement Due Date 1978-10-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-20
Abatement Due Date 1978-09-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-09-20
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 051106
Issuance Date 1978-09-20
Abatement Due Date 1978-10-02
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State