Search icon

C & J COLLISION SERVICE, INC.

Company Details

Name: C & J COLLISION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1971 (54 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 312479
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOLMAGE AND HARRIS DOS Process Agent 20 VESEY ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20050606085 2005-06-06 ASSUMED NAME LLC AMENDMENT 2005-06-06
20050125028 2005-01-25 ASSUMED NAME LLC INITIAL FILING 2005-01-25
DP-1369397 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
925580-6 1971-08-05 CERTIFICATE OF INCORPORATION 1971-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11702636 0235300 1976-08-17 74-78 GUERNSEY STREET, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 IB
Issuance Date 1976-08-20
Abatement Due Date 1976-08-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-20
Abatement Due Date 1976-09-06
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1976-08-24
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1976-08-24
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-08-20
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-24
Abatement Due Date 1976-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-20
Abatement Due Date 1976-08-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State