Search icon

MICHAEL CHEVROLET, INC.

Company Details

Name: MICHAEL CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1971 (54 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 310662
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 731 BROADWAY, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CHEVROLET, INC. DOS Process Agent 731 BROADWAY, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
C319885-3 2002-08-09 ASSUMED NAME CORP INITIAL FILING 2002-08-09
DP-859600 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
918918-4 1971-07-06 CERTIFICATE OF INCORPORATION 1971-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10726834 0213100 1976-10-05 731 BROADWAY, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-05
Case Closed 1976-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-29
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-29
Abatement Due Date 1976-11-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-29
Abatement Due Date 1976-11-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-29
Abatement Due Date 1976-11-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-29
Abatement Due Date 1976-11-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-29
Abatement Due Date 1976-11-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State