Name: | DAYTON AUTO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1971 (54 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 312792 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 60 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN BRESLAUER | DOS Process Agent | 60 WALL ST., NEW YORK, NY, United States, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050127076 | 2005-01-27 | ASSUMED NAME LLC INITIAL FILING | 2005-01-27 |
DP-557988 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
926716-4 | 1971-08-11 | CERTIFICATE OF INCORPORATION | 1971-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11829173 | 0215600 | 1982-04-26 | 103 02 101ST ST, New York -Richmond, NY, 11417 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1982-08-19 |
Abatement Due Date | 1982-08-23 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-04-17 |
Case Closed | 1979-05-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1979-04-26 |
Abatement Due Date | 1979-05-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-02-28 |
Case Closed | 1978-03-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-03-07 |
Abatement Due Date | 1978-03-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1978-03-07 |
Abatement Due Date | 1978-03-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State